Search icon

AANCHOR MORTGAGE OF DADE, INC. - Florida Company Profile

Company Details

Entity Name: AANCHOR MORTGAGE OF DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AANCHOR MORTGAGE OF DADE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L43703
FEI/EIN Number 650169291

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

Address: 3850 SW 87TH AVE., SUITE 307, MIAMI FL, 33165, US
Mail Address: 3850 S.W. 87TH AVE., SUITE 307, MIAMI FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO MAGALIS Director 10541 SW 162 TERR., 8300 SW 152ND STREET, FL, 33157
CAMEJO, MAGALIS Agent 8976 S W 40TH TERR, MIAMI FL, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-05 3850 SW 87TH AVE., SUITE 307, MIAMI FL 33165 -
CHANGE OF MAILING ADDRESS 1994-04-05 3850 SW 87TH AVE., SUITE 307, MIAMI FL 33165 -
REINSTATEMENT 1992-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1996-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State