Search icon

INTERBANK MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: INTERBANK MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERBANK MORTGAGE COMPANY 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: 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: 14 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2014 (11 years ago)
Document Number: M09968
FEI/EIN Number 592510619

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

Address: 5200 SW 8TH ST., SUITE 207-A, CORAL GABLES, FL, 33134
Mail Address: 5200 SW 8TH ST., SUITE 207-A, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES-PAGES JORGE President 910 CALBIRA, CORAL GABLES, FL, 33134
VALDES-PAGES JORGE Treasurer 910 CALBIRA, CORAL GABLES, FL, 33134
VALDES-PAGES JORGE Agent 910 CALBIRA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 910 CALBIRA, CORAL GABLES, FL 33134 -
AMENDMENT 2007-06-19 - -
REGISTERED AGENT NAME CHANGED 2005-02-25 VALDES-PAGES, JORGE -
CHANGE OF PRINCIPAL ADDRESS 2000-06-12 5200 SW 8TH ST., SUITE 207-A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2000-06-12 5200 SW 8TH ST., SUITE 207-A, CORAL GABLES, FL 33134 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000116313 TERMINATED 1000000704815 DADE 2016-02-04 2026-02-10 $ 646.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001127753 TERMINATED 1000000432356 MIAMI-DADE 2013-06-12 2022-06-19 $ 375.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000782566 TERMINATED 1000000306497 MIAMI-DADE 2013-04-18 2033-04-24 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000521964 LAPSED 1000000306517 MIAMI-DADE 2013-03-01 2023-03-06 $ 419.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State