Entity Name: | AIB MORTGAGE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIB MORTGAGE COMPANY, 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: | 07 Mar 1990 (35 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | L56428 |
FEI/EIN Number |
650179723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 NW 79 AVE, MIAMI, FL, 33122, US |
Mail Address: | 2500 NW 79 AVE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMKGS REGISTERED AGENTS, INC. | Agent | - |
DIAZ FLORENTINO | President | 2500 NW 79TH AVENUE, MIAMI, FL, 33122 |
DIAZ FLORENTINO | Treasurer | 2500 NW 79TH AVENUE, MIAMI, FL, 33122 |
DIAZ FLORENTINO | Director | 2500 NW 79TH AVENUE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-09 | - | - |
NAME CHANGE AMENDMENT | 2000-11-09 | AIB MORTGAGE COMPANY, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 2000-05-18 | CHARIS - THE UNDERWRITING PROS, INC. | - |
NAME CHANGE AMENDMENT | 1999-12-30 | AEM MORTGAGE BANKERS CORP. | - |
NAME CHANGE AMENDMENT | 1999-10-21 | CIMA MORTGAGE BANKERS CORP. | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 2500 NW 79 AVE, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 2500 NW 79 AVE, MIAMI, FL 33122 | - |
AMENDMENT | 1991-03-21 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-01-31 |
REINSTATEMENT | 2000-11-09 |
Name Change | 2000-11-09 |
Name Change | 2000-05-18 |
Name Change | 1999-12-30 |
Name Change | 1999-10-21 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State