Entity Name: | FLORIDA MORTGAGE BANKERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA MORTGAGE BANKERS 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: |
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: | 01 Mar 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2008 (16 years ago) |
Document Number: | P07000027381 |
FEI/EIN Number |
260864944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8900 S.W. 117TH AVENUE, STE B-108, MIAMI, FL, 33186, UN |
Mail Address: | 8900 S.W. 117TH AVENUE, STE B-108, MIAMI, FL, 33186, UN |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ HENRY | President | 8900 SW 117 AVE, MIAMI, 33186 |
FERNANDEZ HENRY | Director | 8900 SW 117 AVE, MIAMI, 33186 |
ABEL-FERNANDEZ ALINA | Agent | 11221 SW 120 ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-19 | 8900 S.W. 117TH AVENUE, STE B-108, MIAMI, FL 33186 UN | - |
CHANGE OF MAILING ADDRESS | 2007-09-19 | 8900 S.W. 117TH AVENUE, STE B-108, MIAMI, FL 33186 UN | - |
AMENDMENT | 2007-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State