Search icon

A1A MORTGAGE FUNDING INC. - Florida Company Profile

Company Details

Entity Name: A1A MORTGAGE FUNDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A MORTGAGE FUNDING 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000098709
FEI/EIN Number 205276098

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

Address: 4128 NW 181 TER, MIAMI, FL, 33055, US
Mail Address: 4128 NW 181 TER, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAWOLE ISAIAH President 2414 JOHNSON ST, HOLLYWOOD, FL, 33020
THOMAS EARNEST Agent 2414 JOHNSON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 4128 NW 181 TER, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2010-02-26 4128 NW 181 TER, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2010-02-26 THOMAS, EARNEST -
REGISTERED AGENT ADDRESS CHANGED 2009-12-08 2414 JOHNSON ST, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-02-26
REINSTATEMENT 2009-12-08
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-07-02
Domestic Profit 2006-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State