Search icon

BMG MORTGAGE SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: BMG MORTGAGE SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMG MORTGAGE SOLUTION, 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: 23 May 2006 (19 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: P06000072051
FEI/EIN Number 204948164

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

Address: 4995 NW 72 AVE, SUITE 208, MIAMI, FL, 33166
Mail Address: 640 FLAGAMI BLVD, MIAMI, FL, 33144
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO LEONEL President 640 FLAGAMI BLVD, MIAMI, FL, 33144
MORENO PAULA M Vice President 640 FLAGAMI BLVD, MIAMI, FL, 33144
GARCIA ALBERLUI Secretary 640 FLAGAMI BLVD, MIAMI, FL, 33144
BRAVO LEONEL Agent 640 FLAGAMI BLVD, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-29 4995 NW 72 AVE, SUITE 208, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 4995 NW 72 AVE, SUITE 208, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000470372 TERMINATED 1000000223129 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State