Entity Name: | CHEMTOV MORTGAGE GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEMTOV MORTGAGE GROUP CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2011 (13 years ago) |
Document Number: | P04000110026 |
FEI/EIN Number |
342007285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 NE 125TH STREET, NORTH MIAMI, FL, 33161, US |
Mail Address: | 822 NE 125TH STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEMTOV SHAWN | President | 758 Lakeview Drive, Miami Beach, FL, 33140 |
CHEMTOV SHAWN C | Agent | 822 NE 125TH STREET, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000075491 | CMG CAPITAL | ACTIVE | 2024-06-19 | 2029-12-31 | - | 822 NE 125TH STREET, STE 115, NORTH MIAMI, FL, 33161 |
G18000037765 | CMG CAPITAL | ACTIVE | 2018-03-21 | 2028-12-31 | - | 822 NE 125TH STREET, SUITE 115, NORTH MIAMI, FL, 33161 |
G12000071638 | SWEETWATER CAPITAL | EXPIRED | 2012-07-18 | 2017-12-31 | - | 1400 NW 107 AVE, 5TH FLOOR, MIAMI, FL, 33172 |
G12000020600 | CMG CAPITAL | EXPIRED | 2012-02-29 | 2017-12-31 | - | 400 ALTON ROAD, TH-4A, MIAMI BEACH, FL, 33139, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 822 NE 125TH STREET, SUITE 115, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 822 NE 125TH STREET, SUITE 115, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 822 NE 125TH STREET, SUITE 115, NORTH MIAMI, FL 33161 | - |
AMENDMENT | 2011-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-10 | CHEMTOV, SHAWN CEO | - |
AMENDMENT | 2009-10-05 | - | - |
AMENDMENT AND NAME CHANGE | 2007-04-09 | CHEMTOV MORTGAGE GROUP CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001635193 | TERMINATED | 1000000543681 | MIAMI-DADE | 2013-10-18 | 2033-11-07 | $ 4,047.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State