Search icon

LENDING TEAM MORTGAGE CORP.

Company Details

Entity Name: LENDING TEAM MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2004 (21 years ago)
Date of dissolution: 18 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2008 (17 years ago)
Document Number: P04000056687
FEI/EIN Number 201524384
Address: 15327 NW 60TH AVENUE, 230, MIAMI LAKES, FL, 33014
Mail Address: 15327 NW 60TH AVENUE, 230, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ MAGALY Agent 15327 NW 60TH AVENUE, MIAMI LAKES, FL, 33014

President

Name Role Address
SANCHEZ MAGALY President 15327 NW 60TH AVENUE, STE 230, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
SANCHEZ HECTOR Vice President 15327 NW 60TH AVENUE, STE 230, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 15327 NW 60TH AVENUE, 230, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2006-01-23 15327 NW 60TH AVENUE, 230, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 15327 NW 60TH AVENUE, 230, MIAMI LAKES, FL 33014 No data
NAME CHANGE AMENDMENT 2004-04-14 LENDING TEAM MORTGAGE CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000100462 TERMINATED 1000000339970 MIAMI-DADE 2012-12-20 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2008-08-18
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-05
Name Change 2004-04-14
Domestic Profit 2004-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State