Search icon

E-MORTGAGE BANKERS, INC.

Company Details

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

Agent

Name Role Address
LOPEZ BELKYS Agent 10300 SUNSET DRIVE, MIAMI, FL, 33173

President

Name Role Address
LOPEZ BELKYS President 10300 SW 72 ST SUITE 275-G, MIAMI, FL, 33173

Director

Name Role Address
LOPEZ BELKYS Director 10300 SW 72 ST SUITE 275-G, MIAMI, FL, 33173

Vice President

Name Role Address
LOPEZ BELKYS Vice President 10300 SW 72 ST SUITE 275-G, MIAMI, FL, 33173

Fictitious Names

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

Events

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

Debts

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

Documents

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