Entity Name: | INVESTMENT MORTGAGE CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENT MORTGAGE CONSULTANTS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2023 (2 years ago) |
Document Number: | L11000021156 |
FEI/EIN Number |
274913192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 NW 72 AVE., MIAMI, FL, 33126, US |
Mail Address: | 1150 NW 72 AVE., MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA MARIA L | Manager | 1150 NW 72 Avenue, Miami, FL, 33126 |
Ortega Maria L | Agent | 1172 NW 72 Avenue, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000063616 | AMERICA HOME LOANS, LLC | ACTIVE | 2024-05-16 | 2029-12-31 | - | 1150 NW 72 AVENUE, SUITE 502, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-30 | 1172 NW 72 Avenue, 502, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 1150 NW 72 AVE., STE. 502, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 1150 NW 72 AVE., STE. 502, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-20 |
REINSTATEMENT | 2022-10-06 |
REINSTATEMENT | 2021-09-30 |
LC Amendment | 2021-07-27 |
REINSTATEMENT | 2020-09-28 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-10-07 |
LC Amendment | 2018-05-22 |
REINSTATEMENT | 2017-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State