Search icon

FLORIDA MORTGAGE BANKERS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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