Search icon

HAYHURST MORTGAGE, INC.

Company Details

Entity Name: HAYHURST MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role Address
HAYHURST PATRICIA I Agent 3324 VIRGINIA ST., COCONUT GROVE, FL, 33133

President

Name Role Address
HAYHURST PATRICIA President 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
HAYHURST PATRICIA Secretary 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
HAYHURST PATRICIA Treasurer 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133

Director

Name Role Address
HAYHURST PATRICIA Director 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133

Executive Vice President

Name Role Address
ESPINOSA ILEANA Executive Vice President 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL, 33133

Assistant Vice President

Name Role Address
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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2010-01-08 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 3324 VIRGINIA ST., SECOND FLOOR, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2009-03-24 HAYHURST, PATRICIA I No data

Debts

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

Court Cases

Title Case Number Docket Date Status
BEACH TOWER, LLC, VS HAYHURST MORTGAGE INC., 3D2012-1128 2012-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-35929

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State