Search icon

MORTGAGE FUNDERS INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MORTGAGE FUNDERS INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTGAGE FUNDERS INVESTMENT GROUP, 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: 11 Jul 2002 (23 years ago)
Date of dissolution: 11 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L02000017420
FEI/EIN Number 421543674

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

Address: 3110 N 34 ST, HOLLYWOOD, FL, 33021
Mail Address: 3110 NORTH 34 STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACERTOSA DOMENICK Manager 3110 N 34 ST, HOLLYWOOD, FL, 33021
RYAN ARCHIE J Agent RYAN & RYAN LLC, DANIA, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049144 FDF REAL ESTATE INVESTMENT GROUP EXPIRED 2012-05-29 2017-12-31 - 3110 N. 34 ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 RYAN & RYAN LLC, 700 E DANIA BCH BLVD, DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 2008-04-04 RYAN, ARCHIE JIII -
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 3110 N 34 ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2005-02-24 3110 N 34 ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State