Search icon

ASSURANCE QUALITY MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: ASSURANCE QUALITY MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSURANCE QUALITY MORTGAGE, 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: 03 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: P06000126566
FEI/EIN Number 205672808

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

Address: 11955 West Dixie HIghway, MIAMI, FL, 33161, US
Mail Address: 420 NW126 Street, MIAMI, FL, 33168, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERAVIL EDDY Director 420 N W 126 Street, MIAMI, FL, 33168
DERAVIL EDDY President 420 N W 126 Street, MIAMI, FL, 33168
DERAVIL EDDY Secretary 420 N W 126 Street, MIAMI, FL, 33168
DERAVIL EDDY Agent 420 N W126 Street, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 11955 West Dixie HIghway, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2013-04-29 11955 West Dixie HIghway, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 420 N W126 Street, MIAMI, FL 33168 -
AMENDMENT 2011-03-08 - -
REGISTERED AGENT NAME CHANGED 2011-03-08 DERAVIL, EDDY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State