Search icon

TEAM-MATES HOME MORTGAGE, CORP. - Florida Company Profile

Company Details

Entity Name: TEAM-MATES HOME MORTGAGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM-MATES HOME MORTGAGE, 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: 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000046451
FEI/EIN Number 202609535

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

Address: 261 WESTWARD DR, SUITE 207, MIAMI SPRINGS, FL, 33166, US
Mail Address: 261 WESTWARD DR, SUITE 207, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES IGNACIO Director 261 WESTWARD DR. STE 207, MIAMI SPRINGS, FL, 33166
LLANES LUIS Director 261 WESTWARD DR. STE 207, MIAMI SPRINGS, FL, 33166
LLANES LUIS Agent 19310 SW 16 ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 261 WESTWARD DR, SUITE 207, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-03-11 261 WESTWARD DR, SUITE 207, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
Off/Dir Resignation 2008-06-18
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-23
Domestic Profit 2005-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State