Search icon

CONTINENTAL MORTGAGE CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL MORTGAGE CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL MORTGAGE CENTER, 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000148647
FEI/EIN Number 651210617

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

Address: 10300 SW 72 ST. (SUNSET DR.), 263, MIAMI, FL, 33173
Mail Address: P. O. BOX 832199, MIAMI, FL, 33283
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIETA MARVIN Director 10300 SW 72 ST. (SUNSET DR.) SUITE 263, MIAMI, FL, 33173
MARVIN ARRIETA Secretary 10300 SW 72 ST. (SUNSET DR.) SUITE 263, MIAMI, FL, 33173
ARRIETA MARVIN President 10300 SW 72 ST. (SUNSET DR.) SUITE 263, MIAMI, FL, 33173
ARRIETA MARVIN Agent 10300 SW 72 ST. (SUNSET DR.), MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900258 COMMERCIAL FINANCIAL CENTER EXPIRED 2008-01-03 2013-12-31 - 10585 SW 109 CT #205, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 10300 SW 72 ST. (SUNSET DR.), 263, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 10300 SW 72 ST. (SUNSET DR.), 263, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-01-06
Domestic Profit 2003-12-09

Date of last update: 03 May 2025

Sources: Florida Department of State