Entity Name: | THE BEST MORTGAGE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BEST MORTGAGE SOLUTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2000 (24 years ago) |
Date of dissolution: | 22 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2022 (3 years ago) |
Document Number: | L00000012130 |
FEI/EIN Number |
260667648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVE., SUITE 800, MIAMI, FL, 33131, US |
Mail Address: | 10 NE 103RD ST, SUITE 800, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE BEST MORTGAGE SOLUTIONS LLC, NEW YORK | 3605530 | NEW YORK |
Name | Role | Address |
---|---|---|
NUNEZ MIRIAM L | Manager | 10 NE 103RD ST, MIAMI SHORES, FL, 33138 |
Nunez Miriam L | Agent | 1245 NE 85 STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Nunez, Miriam L | - |
REINSTATEMENT | 2021-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-04 | 1110 BRICKELL AVE., SUITE 800, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2007-08-22 | THE BEST MORTGAGE SOLUTIONS LLC | - |
CANCEL ADM DISS/REV | 2007-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-13 | 1245 NE 85 STREET, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2001-10-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2021-03-03 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-01-11 |
LC Name Change | 2007-08-22 |
REINSTATEMENT | 2007-08-13 |
ANNUAL REPORT | 2002-07-24 |
REINSTATEMENT | 2001-10-18 |
Amendment | 2000-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5993468605 | 2021-03-20 | 0455 | PPP | 1110 Brickell Ave Ste 800, Miami, FL, 33131-3136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State