Entity Name: | DEVELOPERS MORTGAGE GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVELOPERS MORTGAGE GROUP, L.L.C. 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: | 29 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000042569 |
FEI/EIN Number |
262909793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7420-B SW 48 St, MIAMI, FL, 33155, US |
Mail Address: | PO Box 140056, Coral Gables, FL, 33114, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA-LAVIN ARTURO | Managing Member | 7350 SW 121 COURT, MIAMI, FL, 33183 |
ARTURO G L | Agent | 7350 SW 121 COURT, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 7350 SW 121 COURT, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 7420-B SW 48 St, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 7420-B SW 48 St, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-12 | ARTURO, G L | - |
LC AMENDMENT | 2010-11-23 | - | - |
LC AMENDMENT | 2010-07-09 | - | - |
LC AMENDMENT | 2009-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-06-26 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State