Search icon

EMPIRE MORTGAGE & FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE MORTGAGE & FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE MORTGAGE & FINANCIAL SERVICES, 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: 21 Nov 2002 (22 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: P02000124098
FEI/EIN Number NOT APPLICABLE

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

Address: 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL, 33014
Mail Address: 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CECILIO Director 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL, 33014
RUIZ CECILIO President 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL, 33014
RUIZ CECILIO Secretary 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL, 33014
RUIZ CECILIO Treasurer 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL, 33014
RUIZ ANGELA R Vice President 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL, 33014
RUIZ CECILIO Agent 6447 MIAMI LAKES DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-04-12 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 6447 MIAMI LAKES DR, STE 222F, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-11-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State