Entity Name: | POINT MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POINT MORTGAGE CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POINT MORTGAGE CORPORATION, ALABAMA | 000-526-858 | ALABAMA |
Headquarter of | POINT MORTGAGE CORPORATION, MINNESOTA | cab909b1-255a-ed11-906b-00155d32b947 | MINNESOTA |
Headquarter of | POINT MORTGAGE CORPORATION, KENTUCKY | 1131746 | KENTUCKY |
Headquarter of | POINT MORTGAGE CORPORATION, COLORADO | 20191477058 | COLORADO |
Headquarter of | POINT MORTGAGE CORPORATION, CONNECTICUT | 2422182 | CONNECTICUT |
Headquarter of | POINT MORTGAGE CORPORATION, IDAHO | 4319579 | IDAHO |
Headquarter of | POINT MORTGAGE CORPORATION, IDAHO | 4916053 | IDAHO |
Headquarter of | POINT MORTGAGE CORPORATION, IDAHO | 5528252 | IDAHO |
Headquarter of | POINT MORTGAGE CORPORATION, ILLINOIS | CORP_72852796 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549007JZSAICH4GZJ60 | P00000090816 | US-FL | GENERAL | ACTIVE | 2000-09-26 | |||||||||||||||||||
|
Legal | c/o Alos, Andres P.A., 1200 Ponce de Leon Blvd, #902, Coral Gables, US-FL, US, 33143 |
Headquarters | 1200 Ponce de Leon Blvd, #902, CORAL GABLES, US-FL, US, 33134 |
Registration details
Registration Date | 2017-12-14 |
Last Update | 2023-09-20 |
Status | ISSUED |
Next Renewal | 2024-09-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P00000090816 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State