Search icon

NATIONWIDE MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONWIDE MORTGAGE, 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000125011
FEI/EIN Number 264834401

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

Address: 12420 S.W. 64TH STREET, MIAMI, FL, 33183
Mail Address: P.O. BOX 831530, MIAMI, FL, 33283
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA MAXIMO F Managing Member 12420 S.W. 64TH STREET, MIAMI, FL, 33183
MAXIMO VEGA F Agent 12420 S.W. 64TH STREET, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078469 ATLANTIC CAPITAL EXPIRED 2015-07-29 2020-12-31 - 12420 S.W. 64TH STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 12420 S.W. 64TH STREET, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2010-05-19 - -
CHANGE OF MAILING ADDRESS 2010-05-19 12420 S.W. 64TH STREET, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-04-21 NATIONWIDE MORTGAGE, LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-05-19
ANNUAL REPORT 2008-04-30
LC Name Change 2008-04-21
Florida Limited Liability 2007-12-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State