Entity Name: | E-MORTGAGE BANKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2011 (13 years ago) |
Document Number: | P03000000552 |
FEI/EIN Number | 371455566 |
Address: | 10300 SW 72 ST. SUITE 275G, MIAMI, FL, 33173, US |
Mail Address: | 10300 SW 72 ST. SUITE 275G, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ BELKYS | Agent | 10300 SUNSET DRIVE, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
LOPEZ BELKYS | President | 10300 SW 72 ST SUITE 275-G, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
LOPEZ BELKYS | Director | 10300 SW 72 ST SUITE 275-G, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
LOPEZ BELKYS | Vice President | 10300 SW 72 ST SUITE 275-G, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07103700068 | E-MORTGAGE, INC. | ACTIVE | 2007-04-13 | 2027-12-31 | No data | 10300 SUNSET DRIVE, 161, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-21 | 10300 SW 72 ST. SUITE 275G, MIAMI, FL 33173 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-21 | 10300 SW 72 ST. SUITE 275G, MIAMI, FL 33173 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 10300 SUNSET DRIVE, SUITE 161, MIAMI, FL 33173 | No data |
REINSTATEMENT | 2011-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-08-08 | LOPEZ, BELKYS | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000313579 | TERMINATED | 1000000926676 | MIAMI-DADE | 2022-06-22 | 2032-06-29 | $ 803.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-20 |
Reg. Agent Change | 2015-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State