Search icon

CAROUSEL MORTGAGE LOAN, CORP. - Florida Company Profile

Company Details

Entity Name: CAROUSEL MORTGAGE LOAN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROUSEL MORTGAGE LOAN, CORP. 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 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000082288
FEI/EIN Number 651036307

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

Address: 5150 SW 192 TERR, SOUTHWEST RANCHES, FL, 33332
Mail Address: 8057 NW 155 STREET, MIAMI LAKES, FL, 33016
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADOR YIZEL President 8057 NW 155 STREET, MIAMI LAKES, FL, 33016
AMADOR YIZEL Director 8057 NW 155 STREET, MIAMI LAKES, FL, 33016
AMADOR YIZEL Agent 8057 NW 155 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 5150 SW 192 TERR, SOUTHWEST RANCHES, FL 33332 -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-11-11 5150 SW 192 TERR, SOUTHWEST RANCHES, FL 33332 -
CANCEL ADM DISS/REV 2009-11-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000814078 ACTIVE 1000000548084 BROWARD 2013-10-22 2034-08-01 $ 15,108.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2014-04-24
REINSTATEMENT 2011-11-01
REINSTATEMENT 2010-10-12
REINSTATEMENT 2009-11-11
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2008-02-01
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State