Search icon

THE MORTGAGE PROTECTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE MORTGAGE PROTECTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MORTGAGE PROTECTION GROUP, 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: 27 Apr 2012 (13 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L12000057010
FEI/EIN Number NOT APPLICABLE

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

Address: 1200 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1200 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUES FERNANDO J Agent 1200 Brickell Ave, Miami, FL, 33131
MARQUES FERNANDO J Manager 1200 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007379 MAGIC CITY MORTGAGE EXPIRED 2018-01-14 2023-12-31 - 1444 BISCAYNE BLVD. SUITE 314, MIAMI, FL, 33132
G17000038037 FRESH START MORTGAGE CAPITAL EXPIRED 2017-04-10 2022-12-31 - 1444 BISCAYNE BLVD. SUITE 314, MIAMI, FL, 33132
G17000020773 NONPRIME LENDING EXPIRED 2017-02-25 2022-12-31 - 1444 BISCAYNE BLVD. SUITE 314, MIAMI, FL, 33132
G14000073102 STATED INCOME GROUP EXPIRED 2014-07-15 2019-12-31 - 1444 BISCAYNE BLVD ST 314, MIAMI, FL, 33136
G14000039715 METWEST1 EXPIRED 2014-04-21 2019-12-31 - 1444 BISCAYNE BLVD SUITE 314, MIAMI, FL, 33132
G13000094137 MARQUES COMMERCIAL CAPITAL EXPIRED 2013-09-23 2018-12-31 - 610-101 HORIZON EAST, BOYNTON BEACH, FL, 33425

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-20 1200 Brickell Ave, 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-01-20 1200 Brickell Ave, 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-01-20 MARQUES, FERNANDO JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2019-01-20 1200 Brickell Ave, 800, Miami, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State