Search icon

AMERICAN BANCSHARES MORTGAGE, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN BANCSHARES MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L10000102897
FEI/EIN Number 650763054
Address: 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1036746
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001691263
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
4606307
State:
NEW YORK
Type:
Headquarter of
Company Number:
0874733
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0899898
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20201775994
State:
COLORADO
Type:
Headquarter of
Company Number:
1183544
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_09031235
State:
ILLINOIS

Key Officers & Management

Name Role Address
COSCULLUELA JUAN Agent 14261 COMMERCE WAY, SUITE 100, MIAMI LAKES, FL, 33016
COSCULLUELA JOHN A Manager 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016

Unique Entity ID

Unique Entity ID:
CJT7UN8EWHK8
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-04-28
Initial Registration Date:
2022-09-01

Legal Entity Identifier

LEI Number:
549300EQED7LF41GHV46

Registration Details:

Initial Registration Date:
2017-11-04
Next Renewal Date:
2020-02-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650763054
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
189
Sponsors DBA Name:
AMERICAN BANCSHARES MORTGAGE
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
174
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
74
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009009 FIDELITY FUNDING MORTGAGE GROUP ACTIVE 2023-01-19 2028-12-31 - 14261 COMMERCE WAY SUITE 100, MIAMI LAKES, FL, 33016
G23000008827 D & CO. MORTGAGE ADVISORS ACTIVE 2023-01-19 2028-12-31 - 14261 COMMERCE WAY SUITE 100, MIAMI LAKES, FL, 33016
G21000096017 MILESTONE LENDING ACTIVE 2021-07-22 2026-12-31 - 14261 COMMERCE WAY STE 100, MIAMI LAKES, FL, 33016
G21000095325 MILESTONE MORTGAGE LENDERS ACTIVE 2021-07-21 2026-12-31 - 14261 COMMERCE WAY STE 100, MIAMI LAKES, FL, 33016
G21000087349 DYNAMIC LENDING TEAM ACTIVE 2021-07-01 2026-12-31 - 14261 COMMERCE WAY STE 100, MIAMI LAKES, FL, 33016
G21000013668 ABSM ACTIVE 2021-01-28 2026-12-31 - 14261 COMMERCE WAY, SUITE 100, MIAMI LAKES, FL, 33016
G17000107134 EMB LENDERS EXPIRED 2017-09-27 2022-12-31 - 14261 COMMERCE WAY SUITE 100, MIAMI LAKES, FL, 33016
G14000106401 QUALITY ONE MORTGAGE EXPIRED 2014-10-21 2019-12-31 - 14211 COMMERCE WAY SUITE 100, MIAMI LAKES, FL, 33016
G14000105580 CERTIFIED FUNDING GROUP EXPIRED 2014-10-17 2019-12-31 - 14211 COMMERCE WAY SUITE 100, MIAMI LAKES, FL, 33016
G14000100561 BANKERS CHOICE MORTGAGE EXPIRED 2014-10-02 2024-12-31 - 14261 COMMERCE WAY, SUITE 100, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 14261 COMMERCE WAY, SUITE 100, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 14261 COMMERCE WAY, SUITE 100, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-05-12 14261 COMMERCE WAY, SUITE 100, MIAMI LAKES, FL 33016 -
CONVERSION 2010-09-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000028347. CONVERSION NUMBER 700000107957

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-07-17
ANNUAL REPORT 2017-03-16

USAspending Awards / Financial Assistance

Date:
2020-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
137464.00
Total Face Value Of Loan:
137464.00
Date:
2020-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
235554.00
Total Face Value Of Loan:
235554.00
Date:
2020-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
171830.00
Total Face Value Of Loan:
171830.00
Date:
2020-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
274829.00
Total Face Value Of Loan:
274829.00
Date:
2020-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
282151.00
Total Face Value Of Loan:
282151.00

CFPB Complaint

Date:
2024-11-10
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-09-03
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent withdrawn
Date:
2024-04-19
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-03-16
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint provided an opportunity to answer consumer's questions
Consumer Consent Provided:
Consent provided
Date:
2023-09-06
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Jobs Reported:
153
Initial Approval Amount:
$1,702,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,702,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,721,747.71
Servicing Lender:
Banesco USA
Use of Proceeds:
Payroll: $1,702,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State