Search icon

DOMINIUM MORTGAGE CORPORATION

Company Details

Entity Name: DOMINIUM MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000076482
FEI/EIN Number 900172366
Address: 275 FONTAINBLEAU BLVD, SUITE 117, MIAMI, FL, 33172
Mail Address: 275 FONTAINBLEAU BLVD, SUITE 117, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NERET MAURICIO E Agent 275 FONTAINEBLEAU BLVD., MIAMI, FL, 33172

President

Name Role Address
NERET MAURICIO E President 275 FONTAINEBLEAU BLVD., SUITE 117, MIAMI, FL, 33172

Treasurer

Name Role Address
NERET MAURICIO E Treasurer 275 FONTAINEBLEAU BLVD., SUITE 117, MIAMI, FL, 33172

Secretary

Name Role Address
NERET MAURICIO E Secretary 275 FONTAINEBLEAU BLVD., SUITE 117, MIAMI, FL, 33172

Director

Name Role Address
GIL RAUL Director 275 FONTAINEBLEAU BLVD., SUITE 117, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 275 FONTAINEBLEAU BLVD., SUITE 117, MIAMI, FL 33172 No data
AMENDMENT 2004-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 275 FONTAINBLEAU BLVD, SUITE 117, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2004-08-09 275 FONTAINBLEAU BLVD, SUITE 117, MIAMI, FL 33172 No data
AMENDMENT 2004-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-07-11
Amendment 2004-11-12
Amendment 2004-05-24
Domestic Profit 2004-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State