Search icon

CITYONE MORTGAGE BANKERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CITYONE MORTGAGE BANKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITYONE MORTGAGE BANKERS, 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: 01 Jun 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: P04000097022
FEI/EIN Number 208676766

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

Address: 7500 NW 25 STREET, SUITE 200, MIAMI, FL, 33122
Mail Address: 7500 NW 25 STREET, SUITE 200, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CITYONE MORTGAGE BANKERS, INC., NEW YORK 3705317 NEW YORK
Headquarter of CITYONE MORTGAGE BANKERS, INC., ILLINOIS CORP_66333906 ILLINOIS

Key Officers & Management

Name Role Address
GONZALEZ VICTORIA Secretary 15052 SW 149 STREET, MIAMI, FL, 33196
GONZALEZ VICTORIA Treasurer 15052 SW 149 STREET, MIAMI, FL, 33196
GONZALEZ HUMBERTO Agent 15052 SW 149 STREET, MIAMI, FL, 33196
GONZALEZ HUMBERTO P President 15052 SW 149 STREET, MIAMI, FL, 33196
GONZALEZ HUMBERTO P Director 15052 SW 149 STREET, MIAMI, FL, 33196
GONZALEZ HUMBERTO P Chairman 15052 SW 149 STREET, MIAMI, FL, 33196
GONZALEZ VICTORIA Vice President 15052 SW 149 STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-29 15052 SW 149 STREET, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000126800 LAPSED 1000000205146 DADE 2011-02-22 2021-03-01 $ 807.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000548440 ACTIVE 1000000205148 DADE 2011-02-22 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000998267 LAPSED 1000000190925 DADE 2010-10-14 2020-10-20 $ 19,202.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-06-29
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-11-07
Domestic Profit 2004-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State