Search icon

ACMJ MORTGAGE CORPORATION

Company Details

Entity Name: ACMJ MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 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: P05000086292
FEI/EIN Number 203001029
Address: 6555 NW 36TH ST, 309, VIRGINIA GARDENS, FL, 33166
Mail Address: 6555 NW 36TH ST, 309, VIRGINIA GARDENS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONCALIANO ALBERTO Agent 6555 NW 36TH ST, VIRGINIA GARDENS, FL, 33166

President

Name Role Address
MONCALIANO ALBERTO President 6555 NW 36TH ST # 309, VIRGINIA GARDENS, FL, 33166

Treasurer

Name Role Address
MONCALIANO ALBERTO Treasurer 6555 NW 36TH ST # 309, VIRGINIA GARDENS, FL, 33166

Vice President

Name Role Address
NAVARRO CLAUDIA Vice President 6555 NW 36TH ST # 309, VIRGINIA GARDENS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09068900351 DM GENERAL EXPIRED 2009-03-09 2014-12-31 No data 6555 NW 36TH ST # 309, VIRGINIA GARDENS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000206543 ACTIVE 1000000256599 DADE 2012-03-07 2032-03-21 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State