Search icon

COUNTRYWIDE INVESTORS INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYWIDE INVESTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRYWIDE INVESTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: P06000029745
FEI/EIN Number 204507391

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

Address: 8505 NW 165 Street, MIAMI LAKES, FL, 33016, US
Mail Address: 8505 NW 165 Street, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURRA OLGA President 8505 NW 165 Street, MIAMI, FL, 33016
MOURRA OLGA Vice President 8505 NW 165 Street, MIAMI, FL, 33016
MOURRA OLGA Secretary 8505 NW 165 Street, MIAMI, FL, 33016
MOURRA OLGA Treasurer 8505 NW 165 Street, MIAMI, FL, 33016
MOURRA OLGA Agent 8505 NW 165 Street, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 8505 NW 165 Street, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 8505 NW 165 Street, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-05-01 8505 NW 165 Street, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2019-08-08 - -
REGISTERED AGENT NAME CHANGED 2019-08-08 MOURRA, OLGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-15 - -
PENDING REINSTATEMENT 2010-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
COUNTRYWIDE INVESTORS, INC., VS HSBC BANK USA, N.A., 3D2019-0229 2019-02-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22386

Parties

Name COUNTRYWIDE INVESTORS INC.
Role Appellant
Status Active
Representations ROBERT A. ADER, ELIZABETH B. HITT
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations DAPHNE GANTHIER, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Nancy M. Wallace, William P. Heller, Eric M. Levine, BRIAN T. MEANLEY
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing, and for Issuance of a Written Opinion is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FORREHEARING AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING,AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of COUNTRYWIDE INVESTORS, INC.
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s request for oral argument is hereby denied.FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-08-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant’s response filed on August 8, 2019 is noted. Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. HENDON, MILLER and LOBREE, JJ., concur.
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COUNTRYWIDE INVESTORS, INC.
Docket Date 2019-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of COUNTRYWIDE INVESTORS, INC.
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSETO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of COUNTRYWIDE INVESTORS, INC.
Docket Date 2019-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-07-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed July 11, 2019 is recognized by the court.
Docket Date 2019-07-11
Type Notice
Subtype Notice
Description Notice ~ STIPULATED NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COUNTRYWIDE INVESTORS, INC.
Docket Date 2019-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COUNTRYWIDE INVESTORS, INC.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of COUNTRYWIDE INVESTORS, INC.
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/10/19
Docket Date 2019-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/10/19
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of COUNTRYWIDE INVESTORS, INC.
Docket Date 2019-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 22, 2019.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-08-08
REINSTATEMENT 2010-09-15
ANNUAL REPORT 2007-04-18
Domestic Profit 2006-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State