Search icon

BC MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: BC MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BC MORTGAGE CORP. 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 16 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2009 (16 years ago)
Document Number: P03000090571
FEI/EIN Number 200076901

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

Address: 429 LENOX AVE. SUTIE R-604, MIAMI BEACH, FL, 33139
Mail Address: 429 LENOX AVE. SUTIE R-604, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO CARMEN President 801 BRICKELL AVE #900, MIAMI, FL, 33131
NIETO CARMEN Officer 801 BRICKELL AVE #900, MIAMI, FL, 33131
NIETO CARMEN Director 801 BRICKELL AVE #900, MIAMI, FL, 33131
NIETO CARMEN Agent 801 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-13 429 LENOX AVE. SUTIE R-604, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2008-06-13 429 LENOX AVE. SUTIE R-604, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-24 801 BRICKELL AVE, STE #900, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2009-03-16
Off/Dir Resignation 2008-08-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-05-24
Domestic Profit 2003-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State