Search icon

M.D.K. MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: M.D.K. MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D.K. MORTGAGE CORPORATION 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: 15 May 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000053650
FEI/EIN Number 830357222

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

Address: 2151 SW 139 AVE., MIAMI, FL, 33175, US
Mail Address: 2151 SW 139 AVE., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA OLGA L President 11470 SW 43 STREET, MIAMI, FL, 33165
AMAYA OLGA L Agent 11470 SW 43 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-15 2151 SW 139 AVE., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2007-06-15 2151 SW 139 AVE., MIAMI, FL 33175 -
AMENDMENT 2005-01-24 - -
REGISTERED AGENT NAME CHANGED 2005-01-24 AMAYA, OLGA L -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-07-01
Amendment 2005-01-24
REINSTATEMENT 2004-10-18
Domestic Profit 2003-05-15

Date of last update: 01 May 2025

Sources: Florida Department of State