Search icon

AMERICAN RESIDENTIAL MORTGAGE LENDING ,LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN RESIDENTIAL MORTGAGE LENDING ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN RESIDENTIAL MORTGAGE LENDING ,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2024 (10 months ago)
Document Number: L04000036868
FEI/EIN Number 201146187

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

Address: 3350 SW 148 AVE, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH DARLAY Agent 6408 SW 22 COURT, MIRAMAR, FL, 33023
JOSEPH DARLAY Managing Member 6408 SW 22 COURT, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-20 JOSEPH, DARLAY -
CHANGE OF MAILING ADDRESS 2024-06-20 3350 SW 148 AVE, 110, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 3350 SW 148 AVE, 110, MIRAMAR, FL 33027 -
REINSTATEMENT 2024-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 6408 SW 22 COURT, MIRAMAR, FL 33023 -
LC AMENDMENT 2020-08-07 - -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-12 - -

Documents

Name Date
REINSTATEMENT 2024-06-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-12
LC Amendment 2020-08-07
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-02-21
REINSTATEMENT 2014-02-12
REINSTATEMENT 2010-11-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State