Search icon

LEVIE MORTGAGE INVESTMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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