Search icon

PREFERRED MORTGAGE BANKERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREFERRED MORTGAGE BANKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2012 (13 years ago)
Document Number: L13000004405
FEI/EIN Number 90-0924106
Address: 209 NE 95th Street, Ste 2, Miami Shores, FL, 33138, US
Mail Address: 209 NE 95th Street, Ste 2, Miami Shores, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caccamise Theresa C Manager 209 NE 95th Street, Miami Shores, FL, 33138
Allen-Elorriaga Elizabeth C Member 209 NE 95th Street, Miami Shores, FL, 33138
Caccamise Theresa Agent 209 NE 95th Street, Miami Shores, FL, 33138

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-751-2223
Contact Person:
THERESA CACCAMISE
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3194821
Trade Name:
PREFERRED MORTGAGE LENDERS

Unique Entity ID

Unique Entity ID:
E32VBEKVVH14
CAGE Code:
9PZR6
UEI Expiration Date:
2025-08-22

Business Information

Doing Business As:
PREFERRED MORTGAGE LENDERS
Division Name:
PREFERRED MORTGAGE
Activation Date:
2024-08-26
Initial Registration Date:
2023-10-06

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003161 PREFERRED MORTGAGE BANKERS, LLC EXPIRED 2013-01-09 2018-12-31 - 201 NE 95TH STREET, MIAMI, FL, 33138
G13000003195 PREFERRED MORTGAGE ACTIVE 2013-01-09 2028-12-31 - 209 NE 95TH STREET, SUITE 2, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 209 NE 95th Street, Ste 2, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-04-22 209 NE 95th Street, Ste 2, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Caccamise, Theresa -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 209 NE 95th Street, Ste 2, Miami Shores, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,480
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $30,000
Utilities: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State