Search icon

MORTGAGE RESOURCE GROUP II, LLC - Florida Company Profile

Company Details

Entity Name: MORTGAGE RESOURCE GROUP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MORTGAGE RESOURCE GROUP II, 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: 05 Mar 2009 (16 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L09000021947
FEI/EIN Number 26-4405511

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

Address: 3430 NW 16TH ST., SUITE 10, FT. LAUDERDALE, FL 33311
Mail Address: 101 s 12th street, 324, tampa, FL 33602
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBAUM, AUDREY E Agent 101 S 12th St, Unit 324, Tampa, FL 33602
MORTGAGE RESOURCE GROUP, INC. Manager -
AUDREY E. ROSENBAUM, INC. Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 101 S 12th St, Unit 324, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-01-25 3430 NW 16TH ST., SUITE 10, FT. LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 3430 NW 16TH ST., SUITE 10, FT. LAUDERDALE, FL 33311 -

Documents

Name Date
LC Voluntary Dissolution 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State