Search icon

WESTERN MORTGAGE CORP.

Company Details

Entity Name: WESTERN MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2001 (24 years ago)
Date of dissolution: 14 Aug 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2006 (18 years ago)
Document Number: P01000042556
FEI/EIN Number 010606537
Address: 9027 NW 173 TERRACE, MIAMI, FL, 33018
Mail Address: 9027 NW 173 TERRACE, MIAMI, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANZANARES ROSA Y Agent 9027 NW 173 TERRACE, MIAMI, FL, 33018

President

Name Role Address
MANZANARES JOSE V President 6903 WEST 36 AVE. #103, HIALEAH, FL, 33018

Treasurer

Name Role Address
MANZANARES JOSE V Treasurer 6903 WEST 36 AVE. #103, HIALEAH, FL, 33018

Director

Name Role Address
MANZANARES JOSE V Director 6903 WEST 36 AVE. #103, HIALEAH, FL, 33018
MANZANARES ROSA Y Director 6903 WEST 36 AVE. #103, HIALEAH, FL, 33018

Secretary

Name Role Address
MANZANARES ROSA Y Secretary 6903 WEST 36 AVE. #103, HIALEAH, FL, 33018

Vice President

Name Role Address
MANZANARES ROSA Y Vice President 6903 WEST 36 AVE. #103, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 9027 NW 173 TERRACE, MIAMI, FL 33018 No data
CHANGE OF MAILING ADDRESS 2005-01-18 9027 NW 173 TERRACE, MIAMI, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 9027 NW 173 TERRACE, MIAMI, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2003-04-21 MANZANARES, ROSA Y No data

Documents

Name Date
Voluntary Dissolution 2006-08-14
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-24
Domestic Profit 2001-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State