Search icon

CAP MORTGAGE CONSULTING, LLC - Florida Company Profile

Company Details

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

CAP MORTGAGE CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
HAMILTON-LEE NINA J Chief Executive Officer 6730 SW 63rd Ave, South Miami, FL, 33143
Lee Bernard D Manager 6730 SW 63rd Ave, South Miami, FL, 33143
HAMILTON-LEE NINA J Agent 2000 Salzedo St, Coral Gables, FL, 33134

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 - 5720 CARNEGIE BLVD, APT 2317, CHARLOTTE,, NC, 28209
G10000021189 HAMILTON LEE CONSULTING EXPIRED 2010-03-05 2015-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2019-04-30 6730 SW 63rd Ave, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 2000 Salzedo St, Apt 522, Coral Gables, FL 33134 -
REINSTATEMENT 2014-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-30 - -
REGISTERED AGENT NAME CHANGED 2011-09-30 HAMILTON-LEE, NINA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State