Search icon

MORTGAGE AMERICA INVESTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORTGAGE AMERICA INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTGAGE AMERICA INVESTORS, 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: 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: 10 Apr 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: L13000053040
FEI/EIN Number 462584474

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

Address: 95 MERRICK WAY, CORAL GABLES,, FL, 33134, US
Mail Address: PO BOX 14-1692, CORAL GABLES,, FL, 33114-1692, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ HECTOR III Manager 95 MERRICK WAY, CORAL GABLES,, FL, 33134
ALVAREZ HECTOR Agent 95 MERRICK WAY, CORAL GABLES,, FL, 33134

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 95 MERRICK WAY, 3RD FLOOR, CORAL GABLES,, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 95 MERRICK WAY, 3RD FLOOR, CORAL GABLES,, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-09-28 95 MERRICK WAY, 3RD FLOOR, CORAL GABLES,, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-09-28 ALVAREZ, HECTOR -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
CORLCDSMEM 2023-06-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
10820.00
Total Face Value Of Loan:
10820.00
Date:
2020-05-11
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,820
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,898.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,820
Jobs Reported:
2
Initial Approval Amount:
$22,500
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,647.95
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State