Search icon

READY MORTGAGE LENDERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: READY MORTGAGE LENDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: L13000071121
FEI/EIN Number 46-3010647
Address: 1000 NW 57th COURT, SUITE 120, MIAMI, FL, 33126, US
Mail Address: 1000 NW 57th COURT, SUITE 120, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANDRES Agent 1000 NW 57th COURT, MIAMI, FL, 33126
Perez Cynthia Manager 1000 NW 57th COURT, MIAMI, FL, 33126
PEREZ ANDRES Manager 1000 NW 57th COURT, MIAMI, FL, 33126

Unique Entity ID

Unique Entity ID:
PMSUWPKAK7M3
UEI Expiration Date:
2026-01-28

Business Information

Activation Date:
2025-01-30
Initial Registration Date:
2024-02-23

Legal Entity Identifier

LEI Number:
549300ZWBZI4IUOSSQ18

Registration Details:

Initial Registration Date:
2017-10-02
Next Renewal Date:
2023-10-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
463010647
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1000 NW 57th COURT, SUITE 120, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-03-12 1000 NW 57th COURT, SUITE 120, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1000 NW 57th COURT, SUITE 120, MIAMI, FL 33126 -
LC AMENDMENT 2017-02-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 PEREZ, ANDRES -
LC AMENDMENT 2016-09-26 - -
LC AMENDMENT 2013-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
LC Amendment 2017-02-28
ANNUAL REPORT 2017-01-11
LC Amendment 2016-09-26

USAspending Awards / Financial Assistance

Date:
2025-04-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
447700.00
Total Face Value Of Loan:
447700.00
Date:
2024-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
353479.00
Total Face Value Of Loan:
353479.00
Date:
2024-07-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
294566.00
Total Face Value Of Loan:
294566.00
Date:
2024-07-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
356684.00
Total Face Value Of Loan:
356684.00
Date:
2024-07-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
540038.00
Total Face Value Of Loan:
540038.00

CFPB Complaint

Date:
2024-04-24
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent provided
Date:
2016-12-30
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent provided
Date:
2016-03-08
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Other
Date:
2016-03-08
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2016-03-04
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$737,132
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$737,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$745,793.3
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $737,132

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State