Entity Name: | THE PRIVATE MORTGAGE LENDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PRIVATE MORTGAGE LENDER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Sep 2002 (23 years ago) |
Document Number: | P02000103737 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1135 KANE CONCOURSE, 2ND FLOOR, BAY HARBOR ISLANDS, FL, 33154 |
Mail Address: | P.O. BOX 402188, MIAMI BEACH, FL, 33140 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAIJMAN MILTON | Director | PO BOX 402188, MIAMI BEACH, FL, 33140 |
STEIN ERIC PEsq. | Agent | 1820 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-25 | STEIN, ERIC P, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 1820 NE 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 1135 KANE CONCOURSE, 2ND FLOOR, BAY HARBOR ISLANDS, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2008-04-22 | 1135 KANE CONCOURSE, 2ND FLOOR, BAY HARBOR ISLANDS, FL 33154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State