Search icon

HOMEBUYERS MORTGAGE NETWORK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HOMEBUYERS MORTGAGE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEBUYERS MORTGAGE NETWORK, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Feb 2001 (24 years ago)
Date of dissolution: 15 Aug 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2008 (17 years ago)
Document Number: L01000001960
FEI/EIN Number 651076025

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016
Mail Address: C/O LEGAL DEPT., 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOMEBUYERS MORTGAGE NETWORK, LLC, ILLINOIS LLC_00970956 ILLINOIS

Key Officers & Management

Name Role
HOMEBUILDERS FINANCIAL NETWORK, LLC Manager
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-08-15 - -
REGISTERED AGENT NAME CHANGED 2007-02-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2006-04-27 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016 -
NAME CHANGE AMENDMENT 2003-04-04 HOMEBUYERS MORTGAGE NETWORK, LLC -
CHANGE OF PRINCIPAL ADDRESS 2003-03-11 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016 -

Documents

Name Date
LC Voluntary Dissolution 2008-08-15
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-20
Reg. Agent Change 2007-02-13
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-16
Name Change 2003-04-04
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State