Search icon

BRITISH MORTGAGE GROUP, INC.

Company Details

Entity Name: BRITISH MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000008293
FEI/EIN Number 651138122
Address: 2030 S. DOUGLAS RD., STE. 113, CORAL GABLES, FL, 33134
Mail Address: 2030 S. DOUGLAS RD., STE. 113, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MALOFF ELIZABETH L Agent 1903 FERDINAND ST, CORAL GABLES, FL, 33134

Director

Name Role Address
MALOFF ELIZABETH L Director 1903 FERDINAND ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 1903 FERDINAND ST, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-28 2030 S. DOUGLAS RD., STE. 113, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-11-28 2030 S. DOUGLAS RD., STE. 113, CORAL GABLES, FL 33134 No data
AMENDMENT AND NAME CHANGE 2004-03-30 BRITISH MORTGAGE GROUP, INC. No data
CANCEL ADM DISS/REV 2003-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT AND NAME CHANGE 2003-08-29 BRITISH LENDERS CORPORATION No data
REGISTERED AGENT NAME CHANGED 2003-08-29 MALOFF, ELIZABETH L No data

Documents

Name Date
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-07
Off/Dir Resignation 2004-05-19
Amendment and Name Change 2004-03-30
ANNUAL REPORT 2004-02-18
REINSTATEMENT 2003-10-14
Amendment and Name Change 2003-08-29
Domestic Profit 2002-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State