Entity Name: | MORTGAGE INVESTORS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORTGAGE INVESTORS I, 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: | 29 Oct 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L01000018603 |
FEI/EIN Number |
651150146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3150 SW 38 AVENUE, MIAMI, FL, 33146, US |
Mail Address: | 3150 SW 38 AVENUE, MIAMI, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER JAMES I | Manager | 3150 SW 38 AVENUE, MIAMI, FL, 33146 |
KRAMER JAMES I | Agent | 3150 SW 38 AVENUE, MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 3150 SW 38 AVENUE, 11TH FLOOR, MIAMI, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 3150 SW 38 AVENUE, 11TH FLOOR, MIAMI, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 3150 SW 38 AVENUE, 11TH FLOOR, MIAMI, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-05 | KRAMER, JAMES I | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEAN VICTOR, ET AL. VS MORTGAGE INVESTORS I, LLC., ETC. | SC2015-1178 | 2015-06-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEAN VICTOR |
Role | Petitioner |
Status | Active |
Name | GAIL VICTOR |
Role | Petitioner |
Status | Active |
Name | MORTGAGE INVESTORS I, LLC |
Role | Respondent |
Status | Active |
Representations | STEVEN M. LEE |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-26 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-06-26 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2015-06-26 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (JENKINS) |
Description | **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2015-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-25 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY (REC'D 06/18/2015)** |
On Behalf Of | JEAN VICTOR |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State