Search icon

MORTGAGE CENTER OF AMERICA FINANCIAL GROUP, INC - Florida Company Profile

Company Details

Entity Name: MORTGAGE CENTER OF AMERICA FINANCIAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE CENTER OF AMERICA FINANCIAL 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: 04 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000025386
FEI/EIN Number 830383831

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

Address: 5767 NW 151 STREET, MIAMI LAKES, FL, 33014
Mail Address: 5767 NW 151 STREET, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUITERREZ JOSE A President 5767 NW 151 STREET, MIAMI LAKES, FL, 33014
GUTIERREZ JOSE A Agent 5767 NW 151 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2005-05-19 MORTGAGE CENTER OF AMERICA FINANCIAL GROUP, INC -
REGISTERED AGENT NAME CHANGED 2005-01-28 GUTIERREZ, JOSE A -

Documents

Name Date
REINSTATEMENT 2009-03-13
ANNUAL REPORT 2007-01-12
REINSTATEMENT 2006-08-23
Amendment and Name Change 2005-05-19
ANNUAL REPORT 2005-01-28
Domestic Profit 2004-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State