POINT MORTGAGE CORPORATION - Florida Company Profile
Headquarter
Entity Name: | POINT MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Sep 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2021 (4 years ago) |
Document Number: | P00000090816 |
FEI/EIN Number | 651059543 |
Address: | 1200 Ponce de Leon Blvd 902, CORAL GABLES, FL, 33134, US |
Mail Address: | 1200 Ponce de Leon Blvd #902, Coral Gables, FL, 33143, US |
ZIP code: | 33134 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Margarini Johnny | President | 1200 Ponce de Leon Blvd #902, Coral Gables, FL, 33143 |
Mendiola Peter | Chief Executive Officer | 2421 FENTON ST, Chula Vista, CA, 91914 |
ALOS ANDRES P | Agent | 1200 Ponce de Leon Blvd #902, Coral Gables, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000058570 | EMB LENDERS | ACTIVE | 2022-05-09 | 2027-12-31 | - | 12401 ORANGE DRIVE, STE. 216, DAVIE, FL, 33330 |
G22000052773 | MORTGAGE SQUAD MIAMI TEAM | ACTIVE | 2022-04-26 | 2027-12-31 | - | 8350 NW 52ND TERRACE, #103, DORAL, FL, 33166 |
G22000051903 | MORTGAGE BOSS 305 | ACTIVE | 2022-04-25 | 2027-12-31 | - | 3601 SW 160TH AVE, #320, MIRAMAR, FL, 33027 |
G22000051912 | MORTGAGE CHICKS | ACTIVE | 2022-04-25 | 2027-12-31 | - | 3601 SW 160TH STREET, #320, MIRAMAR, FL, 33027 |
G19000024321 | MINT MORTGAGE | EXPIRED | 2019-02-19 | 2024-12-31 | - | 864 AMENA CT, CHULA VISTA, CA, 91910 |
G15000010053 | MORTGAGE ASSOCIATES | EXPIRED | 2015-01-29 | 2020-12-31 | - | 864 AMENA COURT, CHULA VISTA, CA, 91910 |
G14000128543 | MORTGAGE ASSOCIATES | EXPIRED | 2014-12-22 | 2019-12-31 | - | 864 AMENA COURT, CHULA VISTA, CA, 91901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-01 | 1200 Ponce de Leon Blvd 902, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1200 Ponce de Leon Blvd #902, Coral Gables, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-09 | 1200 Ponce de Leon Blvd 902, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2021-07-01 | - | - |
AMENDMENT | 2006-12-21 | - | - |
NAME CHANGE AMENDMENT | 2003-10-21 | POINT MORTGAGE CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 2002-03-31 | ALOS, ANDRES P.A. | - |
NAME CHANGE AMENDMENT | 2001-03-29 | PRINCIPAL MORTGAGE CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000199320 | TERMINATED | 1000000133451 | DADE | 2009-08-03 | 2030-02-16 | $ 3,792.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-28 |
Amendment | 2021-07-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-08-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State