Search icon

FLORIDA MORTGAGE COMMERCIAL INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MORTGAGE COMMERCIAL INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MORTGAGE COMMERCIAL INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2017 (8 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L17000087027
FEI/EIN Number 82-1248914

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

Address: 1625 N Commerce Pkwy., WESTON, FL, 33326, US
Mail Address: 14450 SO ROBERT TRL STE 103, ROSEMOUNT, MN, 55068, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREGO BRENT Agent 1625 N Commerce Pkwy., WESTON, FL, 33326
CREGO BRENT Authorized Representative 1625 N Commerce Pkwy., WESTON, FL, 33326
Lewis Mike G Vice President 1625 N Commerce Pkwy., WESTON, FL, 33326
Lewis Mike G President 1625 N Commerce Pkwy., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 1625 N Commerce Pkwy., 105, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-03-31 CREGO, BRENT -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 1625 N Commerce Pkwy., 105, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-03-31 1625 N Commerce Pkwy., 105, WESTON, FL 33326 -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State