Entity Name: | INTERNATIONAL MORTGAGE BROKER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL MORTGAGE BROKER 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: | 27 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Oct 2015 (10 years ago) |
Document Number: | L15000127767 |
FEI/EIN Number |
47-4659313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SW 13TH STREET, MIAMI, FL, 33130, US |
Mail Address: | 40 SW 13TH STREET, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRO ALFREDO | Manager | 40 SW 13TH STREET, MIAMI, FL, 33130 |
TRIBEK USA LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018257 | FAST LENDING | ACTIVE | 2017-02-18 | 2027-12-31 | - | 40 SW 13 ST, UNIT 703, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-19 | 40 SW 13TH STREET, SUITE 703, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2023-03-19 | 40 SW 13TH STREET, SUITE 703, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-19 | TRIBEK USA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-19 | 40 SW 13TH STREET, SUITE 703, MIAMI, FL 33130 | - |
LC AMENDMENT | 2015-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State