Search icon

GLOBAL MORTGAGE FUNDING CORP. - Florida Company Profile

Company Details

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

GLOBAL MORTGAGE FUNDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2004 (21 years ago)
Document Number: P03000149046
FEI/EIN Number 050592695

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

Address: 2550 SW 17 AVE., MIAMI, FL, 33133, US
Mail Address: 2550 SW 17 AVE., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ NANCY President 2550 SW 17 AVE, MIAMI, FL, 33133
KAREN MARQUEZ-MOLINA, PA Agent 10141 SW 40 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 2550 SW 17 AVE., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-04-10 2550 SW 17 AVE., MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-04-10 KAREN MARQUEZ-MOLINA, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 10141 SW 40 ST., MIAMI, FL 33165 -
AMENDMENT 2004-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State