Search icon

NO LIMIT MORTGAGE SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005799

Parties

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

Documents

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