Search icon

MIAMI INTERNATIONAL MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI INTERNATIONAL MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI INTERNATIONAL MORTGAGE, 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: 21 Aug 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000078609
FEI/EIN Number 651035211

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

Address: 3655 NW 107 AVE. #107, MIAMI, FL, 33178
Mail Address: 3655 NW 107 AVE. #107, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO CHRISTOPHER J President 3655 NW 107 AVE. #107, MIAMI, FL, 33178
CAMACHO CHRISTOPHER J Vice President 3655 NW 107 AVE. #107, MIAMI, FL, 33178
CAMACHO CHRISTOPHER J Secretary 3655 NW 107 AVE. #107, MIAMI, FL, 33178
CAMACHO CHRISTOPHER J Treasurer 3655 NW 107 AVE. #107, MIAMI, FL, 33178
CAMACHO CHRISTOPHER Agent 3655 NW 107 AVE. #107, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-06-14 3655 NW 107 AVE. #107, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-14 3655 NW 107 AVE. #107, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 3655 NW 107 AVE. #107, MIAMI, FL 33178 -
AMENDMENT AND NAME CHANGE 2002-09-24 MIAMI INTERNATIONAL MORTGAGE, INC. -
REGISTERED AGENT NAME CHANGED 2001-06-02 CAMACHO, CHRISTOPHER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001103776 LAPSED 1000000195799 DADE 2010-11-30 2020-12-08 $ 923.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-06-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-20
ANNUAL REPORT 2003-01-21
Amendment and Name Change 2002-09-24
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-06-02
Domestic Profit 2000-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State