Entity Name: | HAYHURST MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAYHURST MORTGAGE, INC. 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: | 01 Feb 2001 (24 years ago) |
Date of dissolution: | 17 Mar 2017 (8 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 17 Mar 2017 (8 years ago) |
Document Number: | P01000011907 |
FEI/EIN Number |
651074176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133 |
Mail Address: | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYHURST PATRICIA | President | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133 |
HAYHURST PATRICIA | Secretary | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133 |
HAYHURST PATRICIA | Treasurer | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133 |
HAYHURST PATRICIA | Director | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133 |
ESPINOSA ILEANA | Executive Vice President | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133 |
RODRIGUEZ OSCAR | Assistant Vice President | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133 |
EDROSA-BELLO MIRTA | Assistant Vice President | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133 |
HAYHURST PATRICIA I | Agent | 3324 VIRGINIA ST., COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | HAYHURST, PATRICIA I | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000492362 | ACTIVE | 1000000601652 | MIAMI-DADE | 2014-03-28 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001070955 | LAPSED | 1000000280678 | MIAMI-DADE | 2012-12-18 | 2022-12-28 | $ 1,210.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000292560 | LAPSED | 1000000214738 | DADE | 2011-05-09 | 2021-05-11 | $ 737.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10001130779 | LAPSED | 1000000196771 | DADE | 2010-12-15 | 2020-12-22 | $ 2,466.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000772423 | LAPSED | 1000000179615 | DADE | 2010-07-15 | 2020-07-21 | $ 12,869.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000885985 | LAPSED | 1000000177632 | DADE | 2010-06-22 | 2020-09-01 | $ 1,398.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000441417 | TERMINATED | 1000000164693 | DADE | 2010-03-16 | 2030-03-24 | $ 3,778.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACH TOWER, LLC, VS HAYHURST MORTGAGE INC., | 3D2012-1128 | 2012-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEACH TOWER, LLC, ETC. |
Role | Appellant |
Status | Active |
Representations | Harris J. Buchbinder |
Name | HAYHURST MORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | GUY F. GIBERSON, Bruce Jacobs |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-05-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-05-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-05-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-05-24 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2012-05-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | BEACH TOWER, LLC, ETC. |
Docket Date | 2012-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BEACH TOWER, LLC, ETC. |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-10-31 |
ANNUAL REPORT | 2007-03-19 |
Off/Dir Resignation | 2006-11-01 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-04-30 |
Reg. Agent Change | 2005-02-10 |
ANNUAL REPORT | 2004-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State