Entity Name: | MORTGAGE USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORTGAGE USA 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: | 22 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2023 (a year ago) |
Document Number: | L13000027808 |
FEI/EIN Number |
46-2121251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8306 MILLS DRIVE 124, MIAMI, FL, 33183, US |
Mail Address: | 8306 MILLS DRIVE 124, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA HENRY | Manager | 8306 MILLS DRIVE 124, MIAMI, FL, 33183 |
PIMENTEL JUANITA | Manager | 8306 MILLS DRIVE 124, MIAMI, FL, 33183 |
Montoya Henry | Agent | Henry Montoya, Miami, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000074233 | UNLIMITED FUNDING | EXPIRED | 2014-07-17 | 2019-12-31 | - | 8306 MILLS DRIVE, SUITE 124, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | Henry Montoya, 8306 Mills Drive, Suite 124, Miami, FL 33183 | - |
REINSTATEMENT | 2023-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-09-20 | - | - |
REINSTATEMENT | 2020-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-10-25 |
ANNUAL REPORT | 2022-02-22 |
REINSTATEMENT | 2021-10-21 |
LC Amendment | 2021-09-20 |
REINSTATEMENT | 2020-11-13 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-03-08 |
REINSTATEMENT | 2016-10-07 |
REINSTATEMENT | 2015-12-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State