Search icon

NEW AMERICA MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: NEW AMERICA MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AMERICA 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: 29 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000113397
FEI/EIN Number 651155760

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

Address: 11820 MIRAMAR PARKWAY, 207, MIRAMAR, FL, 33025
Mail Address: 11820 MIRAMAR PARKWAY, 207, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIRALI ARIF A President 4954 SW 186 WAY, MIRAMAR, FL, 33029
AMIRALI ARIF A Director 4954 SW 186 WAY, MIRAMAR, FL, 33029
AMIRALI ARIF A Agent 11820 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 11820 MIRAMAR PARKWAY, 207, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2010-03-01 11820 MIRAMAR PARKWAY, 207, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 11820 MIRAMAR PARKWAY, 207, MIRAMAR, FL 33025 -
CANCEL ADM DISS/REV 2010-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-02-18 AMIRALI, ARIF A -

Documents

Name Date
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-03-01
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State