Search icon

NOBIS MORTGAGE GROUP, LLC - Florida Company Profile

Company Details

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

NOBIS MORTGAGE 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 Mar 2004 (21 years ago)
Date of dissolution: 07 Oct 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2005 (19 years ago)
Document Number: L04000019303
FEI/EIN Number 710963087

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

Address: 14100 PALMETTO FRONTAGE RD, SUITE #320, MIAMI LAKES, FL, 33016, US
Mail Address: 14100 PALMETTO FRONTAGE RD, SUITE #320, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ARIEL M Managing Member 14100 PALMETTO FRONTAGE ROAD SUITE #320, MIAMI LAKES, FL, 33016
MARTINEZ JUANA M Managing Member 14100 PALMETTO FRONTAGE ROAD SUITE #320, MIAMI LAKES, FL, 33016
MARTINEZ ARIEL M Agent 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 14100 PALMETTO FRONTAGE RD, SUITE #320, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-03-08 14100 PALMETTO FRONTAGE RD, SUITE #320, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-03-08 MARTINEZ, ARIEL MR. -
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 14100 PALMETTO FRONTAGE RD, SUITE #320, MIAMI LAKES, FL 33016 -

Documents

Name Date
Voluntary Dissolution 2005-10-07
ANNUAL REPORT 2005-03-08
Florida Limited Liability 2004-03-12
Off/Dir Resignation 2004-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State