Search icon

UNITED WHOLESALE MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: UNITED WHOLESALE MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: M12000001857
FEI/EIN Number 382750395

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

Address: 585 SOUTH BOULEVARD E, PONTIAC, MI, 48341, US
Mail Address: 700 SOUTH BOULEVARD E, PONTIAC, MI, 48341, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
UWM HOLDINGS, LLC Auth -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068547 UNITED WHOLESALE MORTGAGE ACTIVE 2021-05-20 2026-12-31 - 585 SOUTH BOULEVARD E, PONTIAC, MI, 48341
G12000074280 US FINANCIAL SERVICES GROUP EXPIRED 2012-07-26 2017-12-31 - 770 S. ADAMS ROAD, #300, BIRMINGHAM, MI, 48009
G12000071741 SHORE CAPITAL MORTGAGE EXPIRED 2012-07-18 2017-12-31 - 770 S. ADAMS ROAD, #300, BIRMINGHAM, MI, 48009
G12000066577 CAPITAL MORTGAGE FUNDING EXPIRED 2012-07-03 2017-12-31 - 770 S. ADAMS ROAD, #300, BIRMINGHAM, MI, 48009
G12000032332 SHORE MORTGAGE EXPIRED 2012-04-04 2017-12-31 - 770 S. ADAMS ROAD #300, BIRMINGHAM, MI, 48009, US
G12000032333 UNITED WHOLESALE MORTGAGE EXPIRED 2012-04-04 2017-12-31 - 770 S. ADAMS ROAD #300, BIRMINGHAM, MI, 48009, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-01 585 SOUTH BOULEVARD E, PONTIAC, MI 48341 -
LC NAME CHANGE 2020-12-14 UNITED WHOLESALE MORTGAGE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 585 SOUTH BOULEVARD E, PONTIAC, MI 48341 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000002301 LAPSED 18-SC-002335 TWENTIETH JUDICIAL CIRCUIT 2018-08-22 2024-01-08 $5310 JOSELITO GALARZA, 12653 SHANNONDALE DR, FORT MYERS, FLORIDA 33913

Court Cases

Title Case Number Docket Date Status
United Wholesale Mortgage, Appellant(s). v. RJR Charitable Holdings LLC, et al., Appellee(s). 3D2024-1361 2024-08-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2863-CA-01

Parties

Name UNITED WHOLESALE MORTGAGE, LLC
Role Appellant
Status Active
Representations Leonard Cecil Atkins, IV
Name RJR CHARITABLE HOLDINGS, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Astra Remy-Calixte
Role Appellee
Status Active
Representations Jennifer Lynn Gauthier, Shawn Robert Horwick
Name Dewey Kolletum & Howe, LLC
Role Appellee
Status Active
Name HARVARD FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations Gary Scott Rosner
Name Tessa Iacoboni
Role Appellee
Status Active
Representations Maury Lorne Udell
Name MIAMI-DADE COUNTY CORP.
Role Appellee
Status Active
Representations Christopher Andrew Angell
Name Derrick Marbles
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief - 120 days to 2/5/2025
On Behalf Of United Wholesale Mortgage
View View File
Docket Date 2024-09-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12051439
On Behalf Of United Wholesale Mortgage
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 20-0015, 17-0794, 16-0814
On Behalf Of United Wholesale Mortgage
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 11, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
LC Name Change 2020-12-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State