Search icon

CAP MORTGAGE CONSULTING, LLC

Company Details

Entity Name: CAP MORTGAGE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2014 (11 years ago)
Document Number: L09000016049
FEI/EIN Number 264277620
Address: 6730 SW 63rd Ave, South Miami, FL, 33143, US
Mail Address: 6730 SW 63rd Ave, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON-LEE NINA J Agent 2000 Salzedo St, Coral Gables, FL, 33134

Chief Executive Officer

Name Role Address
HAMILTON-LEE NINA J Chief Executive Officer 6730 SW 63rd Ave, South Miami, FL, 33143

Manager

Name Role Address
Lee Bernard D Manager 6730 SW 63rd Ave, South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064711 HAMILTON LEE CONSULTING EXPIRED 2016-06-30 2021-12-31 No data 5720 CARNEGIE BLVD, APT 2317, CHARLOTTE,, NC, 28209
G10000021189 HAMILTON LEE CONSULTING EXPIRED 2010-03-05 2015-12-31 No data 119 SW 23RD ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6730 SW 63rd Ave, South Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2019-04-30 6730 SW 63rd Ave, South Miami, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 2000 Salzedo St, Apt 522, Coral Gables, FL 33134 No data
REINSTATEMENT 2014-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-30 HAMILTON-LEE, NINA J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State