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