Search icon

EMPIRE MORTGAGE LENDER, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE MORTGAGE LENDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE MORTGAGE LENDER, 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: 30 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000063877
FEI/EIN Number 651021096

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

Address: 5455 SW 8TH STREET, STE 230, MIAMI, FL, 33134-2217
Mail Address: 5455 SW 8TH ST., STE 230, MIAMI, FL, 33134-2217
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ORENS President 4146 POINCIANA AVE, COCONUT GROVE, FL, 33133
RODRIGUEZ ORENS Agent 4146 POINCIANA AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 5455 SW 8TH STREET, STE 230, MIAMI, FL 33134-2217 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 4146 POINCIANA AVE, COCONUT GROVE, FL 33133 -
AMENDMENT 2003-04-22 - -
CHANGE OF MAILING ADDRESS 2002-01-25 5455 SW 8TH STREET, STE 230, MIAMI, FL 33134-2217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000835323 LAPSED 1000000312544 MIAMI-DADE 2013-04-26 2023-05-03 $ 570.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-06-16
Amendment 2003-04-22
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-04-24
Domestic Profit 2000-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State