Search icon

MORTGAGE HOME WORLD CORP. - Florida Company Profile

Company Details

Entity Name: MORTGAGE HOME WORLD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE HOME WORLD 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: 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: 02 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: P01000000438
FEI/EIN Number 651067145

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

Address: 7501 SW 135 Avenue, MIAMI, FL, 33183, US
Mail Address: 7501 SW 135 Avenue, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LILIANA D President 7501 SW 135 Avenue, MIAMI, FL, 33183
GARCIA LILIANA D Director 7501 SW 135 Avenue, MIAMI, FL, 33183
GARCIA LILIANA D Agent 7501 SW 135 Avenue, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-13 - -
REGISTERED AGENT NAME CHANGED 2020-11-13 GARCIA, LILIANA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 7501 SW 135 Avenue, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 7501 SW 135 Avenue, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-06-07 7501 SW 135 Avenue, MIAMI, FL 33183 -
REINSTATEMENT 2013-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-07-29
REINSTATEMENT 2013-12-09
ANNUAL REPORT 2010-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State