Search icon

IMORTGAGE LENDING SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
549300DJB17BJ2DHWD34

Registration Details:

Initial Registration Date:
2017-12-08
Next Renewal Date:
2019-09-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2019-02-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
227828.00
Total Face Value Of Loan:
227828.00
Date:
2018-12-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
162011.00
Total Face Value Of Loan:
162011.00
Date:
2018-10-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
98188.00
Total Face Value Of Loan:
98188.00
Date:
2018-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
321567.00
Total Face Value Of Loan:
321567.00
Date:
2018-08-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
234671.00
Total Face Value Of Loan:
234671.00

Date of last update: 03 May 2025

Sources: Florida Department of State