Search icon

POINT MORTGAGE CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007JZSAICH4GZJ60 P00000090816 US-FL GENERAL ACTIVE 2000-09-26

Addresses

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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