Entity Name: | IMORTGAGE LENDING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMORTGAGE LENDING SOLUTIONS 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. |
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: | 06 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000024768 |
FEI/EIN Number |
208978372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 Blue Lagoon Drive, Miami, FL, 33126, US |
Mail Address: | P.O. BOX 261267, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Sherman | Agent | 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
BENITEZ RAUL | Managing Member | 6640 SW 129TH Terrace, MIAMI, FL, 33156 |
BENITEZ VIRGINIA | Managing Member | 6640 SW 129TH Terrace, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 5201 Blue Lagoon Drive, 813, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 5201 Blue Lagoon Drive, 813, Miami, FL 33126 | - |
LC NAME CHANGE | 2017-12-20 | IMORTGAGE LENDING SOLUTIONS LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-11-30 | Thomas Sherman | - |
REINSTATEMENT | 2017-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2008-03-31 | EQUITY MORTGAGE BANKERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-09 |
LC Name Change | 2017-12-20 |
REINSTATEMENT | 2017-11-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State