Search icon

SHORELINE MORTGAGE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MINKOFF MICHAEL President 19505 BISCAYNE BLVD #2350, AVENTURA, FL, 33180
MINKOFF MICHAEL Agent 19505 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

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 - -

Debts

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

Documents

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