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 |
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 |
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 | - | - |
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