Search icon

BLANKET MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BLANKET MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLANKET MORTGAGE SERVICES, 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: 09 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2010 (14 years ago)
Document Number: P06000104029
FEI/EIN Number 205346620

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

Mail Address: 11441 SW 99 Terrace, Miami, FL, 33176, US
Address: 10743 SW 104 ST, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABARRAQUE JORGE A Secretary 10743 SW 104TH STREET, MIAMI, FL, 33176
LABARRAQUE JORGE President 10743 SW 104TH STREET, MIAMI, FL, 33176
Labarraque Jorge Agent 11441 SW 99 Terrace, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 10743 SW 104 ST, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-04-08 10743 SW 104 ST, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 11441 SW 99 Terrace, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Labarraque, Jorge -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State