Entity Name: | SHORELINE MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORELINE MORTGAGE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 26 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2015 (10 years ago) |
Document Number: | L04489 |
FEI/EIN Number |
650139254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19505 BISCAYNE BLVD, #2350, AVENTURA, FL, 33180 |
Mail Address: | 19505 BISCAYNE BLVD, #2350, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINKOFF MICHAEL | President | 19505 BISCAYNE BLVD #2350, AVENTURA, FL, 33180 |
MINKOFF MICHAEL | Agent | 19505 BISCAYNE BLVD, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-21 | 19505 BISCAYNE BLVD, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-21 | 19505 BISCAYNE BLVD, #2350, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 19505 BISCAYNE BLVD, #2350, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-21 | MINKOFF, MICHAEL | - |
REINSTATEMENT | 2015-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000522143 | TERMINATED | 1000000606621 | MIAMI-DADE | 2014-04-11 | 2024-05-01 | $ 453.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001452474 | TERMINATED | 1000000522862 | MIAMI-DADE | 2013-09-19 | 2023-10-03 | $ 376.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
Reg. Agent Change | 2023-08-21 |
ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State