Search icon

BUILDER'S MORTGAGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BUILDER'S MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDER'S MORTGAGE GROUP, 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: 04 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000057979
FEI/EIN Number 651119219

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

Mail Address: 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
Address: 11780 S.W. 89 STREET, STE. 300, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGUEIRO MIGUEL President 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
SALGUEIRO MIGUEL Director 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
SOCORRO ALFREDO Vice President 11780 S.W. 89 STREET, STE. 300, MIAMI, FL, 33186
SOCORRO ALFREDO Director 11780 S.W. 89 STREET, STE. 300, MIAMI, FL, 33186
SOCORRO ALFREDO Agent 95 NW 123 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 SOCORRO, ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 95 NW 123 AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2009-04-30 11780 S.W. 89 STREET, STE. 300, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-23 11780 S.W. 89 STREET, STE. 300, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000774464 LAPSED 10-25924-SP-23 (04) MIAMI DADE, 11TH JUD CIR 2012-12-05 2018-04-24 $4,794.53 OTIS ELEVATOR COMPANY, ONE FARM SPRING ROAD, FARMINGTON, CT 06032

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-10-23
Domestic Profit 2001-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State