Search icon

MONSTER MORTGAGE INC. - Florida Company Profile

Company Details

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

MONSTER 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: 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000037372
FEI/EIN Number 202861771

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

Address: 10600 SW 88 CT, MIAMI, FL, 33176
Mail Address: 10600 SW 88 CT, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FRANCISCO A President 10600 SW 88 COURT, MIAMI, FL, 33176
HERNANDEZ FRANCISCO A Agent 10600 SW 88 COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-06 10600 SW 88 COURT, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-06 10600 SW 88 CT, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-10-06 10600 SW 88 CT, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-10-06 HERNANDEZ, FRANCISCO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-09-06 - -
AMENDMENT 2005-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000165980 TERMINATED 1000000207813 DADE 2011-03-14 2021-03-16 $ 3,494.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09002121043 LAPSED 08-68234-CA-11 CIRCUIT COURT OF 11TH JUDICIAL 2009-08-26 2014-08-26 $484,376.91 FLAGSTAR BANK, FSB, 5151 CORPORATE DRIVE, TROY, MI, 48098

Documents

Name Date
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-08-18
Amendment 2007-09-06
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2007-01-04
Off/Dir Resignation 2006-09-07
ANNUAL REPORT 2006-08-31
Off/Dir Resignation 2006-06-06
ANNUAL REPORT 2006-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State