Search icon

PREFERRED MORTGAGE LENDERS & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED MORTGAGE LENDERS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED MORTGAGE LENDERS & ASSOCIATES, 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000018012
FEI/EIN Number 204311422

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

Address: 5230 S. UNIVERSITY DRIVE, STE 106, DAVIE, FL, 33328
Mail Address: 5230 S. UNIVERSITY DRIVE, STE 106, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNES JOHN A President 5230 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
AMADOR FELIPE J Vice President 5230 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
YOUNES JOHN A Agent 5230 S. UNIVERSITY DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-09-10 YOUNES, JOHN A -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 5230 S. UNIVERSITY DRIVE, STE 106, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2012-01-04 5230 S. UNIVERSITY DRIVE, STE 106, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 5230 S. UNIVERSITY DRIVE, STE 106, DAVIE, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001170629 TERMINATED 1000000118023 46138 51 2009-04-16 2029-04-22 $ 1,017.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
AMENDED ANNUAL REPORT 2014-09-10
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State