Search icon

EXPERT HOME MORTGAGE INC. - Florida Company Profile

Company Details

Entity Name: EXPERT HOME MORTGAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERT HOME MORTGAGE 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: 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: 11 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: P05000022711
FEI/EIN Number 75-3182638

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

Address: 429 Lenox Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 925 S Shore Dr, MIAMI BEACH, FL, 33141, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICO SHIRLEY President 925 S Shore Dr, MIAMI BEACH, FL, 33141
RICO SHIRLEY Agent 925 S Shore Dr, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 429 Lenox Ave, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-05-01 429 Lenox Ave, MIAMI BEACH, FL 33139 -
NAME CHANGE AMENDMENT 2021-11-08 EXPERT HOME MORTGAGE INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 925 S Shore Dr, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2010-12-01 RICO, SHIRLEY -
AMENDMENT 2010-12-01 - -
AMENDMENT 2010-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000528611 ACTIVE 1000000607593 MIAMI-DADE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000034572 LAPSED 1000000246136 DADE 2012-01-09 2022-01-18 $ 344.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
Name Change 2021-11-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State