Entity Name: | LEVIE MORTGAGE INVESTMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEVIE MORTGAGE INVESTMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 22 Aug 1989 (36 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L10519 |
FEI/EIN Number |
592975878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 CHERRY RIDGE DR., LAKE MARY, FL, 32746, US |
Mail Address: | 1665 CHERRY RIDGE DR., LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIE JAMES C | Agent | 1665 CHERRY RIDGE DR., LAKE MARY, FL, 32746 |
JAMES C LEVIE | CPDS | 1665 CHERRY RIDGE DR., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-29 | 1665 CHERRY RIDGE DR., LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2003-04-29 | 1665 CHERRY RIDGE DR., LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-29 | 1665 CHERRY RIDGE DR., LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-26 | LEVIE, JAMES CCPD | - |
REINSTATEMENT | 1991-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000080586 | LAPSED | 97-9372 CA 27 | 11TH JUD MIAMI DADE COUNTY CR | 1998-01-20 | 2006-12-20 | $58634.89 | JANET BROWN, PO BOX 141609, CORAL GABLES FL 33144 |
J01000080578 | LAPSED | 97-09369 CA 27 | CIR CRT 11TH JUD CIR MIAMI-DA | 1998-01-20 | 2006-12-20 | $61,360.95 | MELVIN AND CAROL RAPPAPORT, 16095 NW 67 AVENUE, HIALEAH FL 33015 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-04-26 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State