Search icon

STATE CERTIFIED MORTGAGES, CORP. - Florida Company Profile

Company Details

Entity Name: STATE CERTIFIED MORTGAGES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE CERTIFIED MORTGAGES, CORP. 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 Dec 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000157248
FEI/EIN Number 208192284

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

Address: 7815 SW 24TH STREET STE 100, MIAMI, FL, 33155
Mail Address: 7815 SW 24TH STREET STE 100, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO CESAR ALONSO Director 7815 SW 24TH STREET STE 100, MIAMI, FL, 33155
ALFONSO CESAR ALONSO President 7815 SW 24TH STREET STE 100, MIAMI, FL, 33155
ALFONSO CESAR ALONSO Secretary 7815 SW 24TH STREET STE 100, MIAMI, FL, 33155
ALFONSO CESAR ALONSO Treasurer 7815 SW 24TH STREET STE 100, MIAMI, FL, 33155
ALFONSO CESAR ALONSO Agent 7815 SW 24TH STREET STE 100, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-02-07 - -
REGISTERED AGENT NAME CHANGED 2007-02-07 ALFONSO, CESAR ALONSO -

Documents

Name Date
ANNUAL REPORT 2007-04-19
Amendment 2007-02-07
Domestic Profit 2006-12-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State