Search icon

MULTI FUND GENEVA MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: MULTI FUND GENEVA MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTI FUND GENEVA 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: 16 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000075255
FEI/EIN Number NOT APPLICABLE

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

Address: 2828 Coral Way, Coral Gables, FL, 33145, US
Mail Address: 2828 Coral Way, Coral Gables, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ HORACIO Manager 2828 Coral Way, Coral Gables, FL, 33145
DESOUZA MARCO Manager 2828 Coral Way, Coral Gables, FL, 33145
DESOUZA MARCO Agent 2828 Coral Way, Coral Gables, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 2828 Coral Way, SUITE 303, Coral Gables, FL 33145 -
CHANGE OF MAILING ADDRESS 2018-07-03 2828 Coral Way, SUITE 303, Coral Gables, FL 33145 -
REGISTERED AGENT NAME CHANGED 2018-07-03 DESOUZA, MARCO -
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 2828 Coral Way, SUITE 303, Coral Gables, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-07-03
AMENDED ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2016-03-21
AMENDED ANNUAL REPORT 2015-12-10
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-07-31
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State