Search icon

COUNTYWIDE TITLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COUNTYWIDE TITLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTYWIDE TITLE GROUP, 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: 18 Sep 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000102718
FEI/EIN Number 200236276

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

Address: 6175 NW 153RD STREET, 100, MIAMI LAKES, FL, 33014
Mail Address: 6175 NW 153RD STREET, 100, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARLEN Director 6175 NW 153RD STREET #100, MIAMI LAKES, FL, 33014
RODRIGUEZ MARLEN President 6175 NW 153RD STREET #100, MIAMI LAKES, FL, 33014
DEL MAZO ALEX Vice President 6175 NW 153RD STREET #100, MIAMI LKES, FL, 33014
RODRIGUEZ MARLEN Agent 6175 NW 153RD STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 6175 NW 153RD STREET, 100, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-04-27 6175 NW 153RD STREET, 100, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 6175 NW 153RD STREET, 100, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2004-04-05 RODRIGUEZ, MARLEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000163977 LAPSED 1000000207438 DADE 2011-03-10 2021-03-16 $ 1,047.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-09-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State