Entity Name: | NO LIMIT MORTGAGE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NO LIMIT MORTGAGE SOLUTIONS, 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: | 17 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2024 (7 months ago) |
Document Number: | P07000047089 |
FEI/EIN Number |
208856980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8061 NW 155 ST, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8061 NW 155 ST, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN VEGA CARLOS A | President | 8061 NW 155 ST, MIAMI LAKES, FL, 33016 |
MARTIN VEGA CARLOS A | Agent | 8061 NW 155 ST, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000036119 | NO LIMIT LENDING SOLUTIONS | ACTIVE | 2024-03-11 | 2029-12-31 | - | 8061 NW 155 ST, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-14 | 8061 NW 155 ST, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2015-09-14 | 8061 NW 155 ST, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-14 | MARTIN VEGA, CARLOS A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-14 | 8061 NW 155 ST, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2015-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NO LIMIT MORTGAGE SOLUTIONS, INC., CORPORACION HOSPITALARIA DEL ZULIA, LLC, Appellants v. DORA AMENEIRO MARTINEZ a/k/a DORA AMENEIRO, ERNESTO MARTINEZ, BRADFORD EMMER TRUSTEE, EQUITYMAX, INC. PENSION PLAN, EQUITYMAX, INC. 401(K) PLAN, OBX 2021-NQM1 TRUST CO WILMINGTON SAVINGS FUND SOCIETY FBS, and STATE OF FLORIDA, Appellees. | 6D2024-2403 | 2024-11-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NO LIMIT MORTGAGE SOLUTIONS, INC. |
Role | Appellant |
Status | Active |
Representations | Melisa Manganelli, Javier Baños Machado |
Name | CORPORACION HOSPITALARIA DEL ZULIA, LLC |
Role | Appellant |
Status | Active |
Representations | Melisa Manganelli, Javier Baños Machado |
Name | DORA AMENEIRO MARTINEZ |
Role | Appellee |
Status | Active |
Name | ERNESTO MARTINEZ |
Role | Appellee |
Status | Active |
Name | BRADFORD EMMER TRUSTEE |
Role | Appellee |
Status | Active |
Representations | William Andrew Treco |
Name | EQUITYMAX, INC. PENSION PLAN |
Role | Appellee |
Status | Active |
Representations | William Andrew Treco |
Name | EQUITYMAX, INC. 401(K) PLAN |
Role | Appellee |
Status | Active |
Representations | William Andrew Treco |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Hastings Jones |
Name | Hon. Ellen S. Masters |
Role | Judge/Judicial Officer |
Status | Active |
Name | Polk Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | OBX 2021-NQM1 TRUST CO WILMINGTON SAVINGS FUND SOCIETY FBS |
Role | Appellee |
Status | Active |
Representations | Heather Lynn Fesnak, Charles Allen Carlson |
Docket Entries
Docket Date | 2024-11-12 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | NO LIMIT MORTGAGE SOLUTIONS, INC. |
View | View File |
Docket Date | 2024-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellants shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellants indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | NO LIMIT MORTGAGE SOLUTIONS, INC. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
REINSTATEMENT | 2024-10-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State