Search icon

DECO MORTGAGE GROUP INT. INC. - Florida Company Profile

Company Details

Entity Name: DECO MORTGAGE GROUP INT. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO MORTGAGE GROUP INT. 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: 24 Aug 2000 (25 years ago)
Date of dissolution: 31 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2008 (17 years ago)
Document Number: P00000080243
FEI/EIN Number 651035795

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

Address: 6175 NW 153 ST, 223, MIAMI LAKES, FL, 33014
Mail Address: 6175 NW 153 ST, STE 223, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDAZ MARIA E President 11330 NW 58TH PLACE, HIALEAH, FL, 33012
AGUILA SONIA M Vice President 8494 MYRTLEWOOD AVE, CINCINNATTI, OH, 45236
AGUILA SONIA M Director 8494 MYRTLEWOOD AVE, CINCINNATTI, OH, 45236
ORDAZ MARIA E Agent 11330 NW 58TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 6175 NW 153 ST, 223, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-04-26 6175 NW 153 ST, 223, MIAMI LAKES, FL 33014 -
AMENDMENT 2004-04-29 - -

Documents

Name Date
Voluntary Dissolution 2008-01-31
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-05-24
Amendment 2004-04-29
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-28
Domestic Profit 2000-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State