Search icon

AFFORDABLE MORTGAGE AND LOAN INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MORTGAGE AND LOAN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE MORTGAGE AND LOAN INVESTMENTS, 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000113729
FEI/EIN Number APPLIED FOR

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

Mail Address: 11456 SW 22ND CT, DAVIE, FL, 33325
Address: 4216 SW 64TH AVE, DAVIE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITHAVAYANI HUSSAIN President 11456 SW 22ND CT, DAVIE, FL, 33325
MITHAVAYANI HUSSAIN Agent 11456 SW 22ND CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-06 4216 SW 64TH AVE, DAVIE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-06 11456 SW 22ND CT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2005-10-06 4216 SW 64TH AVE, DAVIE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2005-10-06 MITHAVAYANI, HUSSAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2005-10-06
Domestic Profit 2004-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State