Search icon

ALL MORTGAGE SOLUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: ALL MORTGAGE SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL MORTGAGE SOLUTIONS, CORP. 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: 10 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000075098
FEI/EIN Number 030471250

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

Mail Address: 15765 SW 46 TERRACE, MIAMI, FL, 33185
Address: 8900 SW 117TH AVE, C-207, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ELSA Director 15765 SW 46 TERR, MIAMI, FL, 33185
JIMENEZ ELSA President 15765 SW 46 TERR, MIAMI, FL, 33185
JIMENEZ ELSA Agent 15765 SW 46 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-07-11 8900 SW 117TH AVE, C-207, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 15765 SW 46 TERR, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-28 8900 SW 117TH AVE, C-207, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000234537 LAPSED 1000000260250 DADE 2012-03-22 2022-03-28 $ 952.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-02-28
Domestic Profit 2002-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State