Entity Name: | FLORIDA MORTGAGE SOLUTIONS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 2014 (10 years ago) |
Document Number: | P02000062862 |
FEI/EIN Number | 300195630 |
Address: | 1625 N. COMMERCE PKWY., WESTON, FL, 33326, US |
Mail Address: | 1625 N. COMMERCE PKWY., WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300UD0SWAV4T3FH23 | P02000062862 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O LEWIS, MIKE, 1625 N. COMMERCE PKWY., 105, WESTON, US-FL, US, 33326 |
Headquarters | 1625 North Commerce Parkway, Suite 105, Weston, US-FL, US, 33326 |
Registration details
Registration Date | 2017-10-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-02-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P02000062862 |
Name | Role | Address |
---|---|---|
LEWIS MIKE | Agent | 1625 N. COMMERCE PKWY., WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
LEWIS MIKE | President | 1625 N. COMMERCE PKWY., WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 1625 N. COMMERCE PKWY., Suite 105, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 1625 N. COMMERCE PKWY., Suite 105, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 1625 N. COMMERCE PKWY., Suite 105, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | LEWIS, MIKE | No data |
AMENDMENT | 2014-12-15 | No data | No data |
NAME CHANGE AMENDMENT | 2008-03-07 | FLORIDA MORTGAGE SOLUTIONS GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State