Search icon

ARCO MORTGAGE, CORP.

Company Details

Entity Name: ARCO MORTGAGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000053196
FEI/EIN Number 141927372
Address: 15290 NW 60 AVE., MIAMI LAKES, FL, 33014, US
Mail Address: 15290 NW 60 AVE., MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANTOO BISRAM J Agent 3380 NW 194 TERRACE, MIAMI, FL, 33056

Chief Executive Officer

Name Role Address
ANTOO BISRAM J Chief Executive Officer 15290 NW 60 AVE., MIAMI LAKES, FL, 33014

Chief Operating Officer

Name Role Address
SUAREZ SILVIA Chief Operating Officer 15290 NW 60 AVE., MIAMI LAKES, FL, 33014

Secretary

Name Role Address
MANCIA JENNIFER Secretary 15290 NW 60 AVE., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-07-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-21 15290 NW 60 AVE., MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2006-07-21 15290 NW 60 AVE., MIAMI LAKES, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000120769 LAPSED 1000000251249 DADE 2012-02-15 2022-02-22 $ 928.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-18
Amendment 2006-07-21
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State