Entity Name: | LOYALTY MORTGAGE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000154356 |
FEI/EIN Number | 202752480 |
Address: | 175 FONTAINEBLEAU BLVD, 1-G2, MIAMI, FL, 33172 |
Mail Address: | 175 FONTAINEBLEAU BLVD, 1-G2, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON ANDRES | Agent | 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
CALDERON ANDRES | President | 175 FONTAINEBLEAU BLVD STE 1-G2, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
CALDERON ANDRES | Secretary | 175 FONTAINEBLEAU BLVD STE 1-G2, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
CALDERON ANDRES | Treasurer | 175 FONTAINEBLEAU BLVD STE 1-G2, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
CALDERON ANDRES | Director | 175 FONTAINEBLEAU BLVD STE 1-G2, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 175 FONTAINEBLEAU BLVD, 1-G2, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 175 FONTAINEBLEAU BLVD, 1-G2, MIAMI, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 175 FONTAINEBLEAU BLVD, 1-G2, MIAMI, FL 33172 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-02 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-29 |
Domestic Profit | 2003-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State