Search icon

INTERNATIONAL MORTGAGE BROKER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FERRO ALFREDO Manager 40 SW 13TH STREET, MIAMI, FL, 33130
TRIBEK USA LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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