Entity Name: | SYNTAX MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNTAX MORTGAGE CORPORATION 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: | 21 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Sep 2019 (6 years ago) |
Document Number: | P12000056200 |
FEI/EIN Number |
90-0863910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7452 SW 48 STREET, MIAMI, FL, 33155, US |
Mail Address: | 8760 SW 87 ST, MIAMI, FL, 33173, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOPICO LYDIA L | President | 8760 SW 87 STREET, MIAMI, FL, 33173 |
DOPICO LYDIA L | Agent | 8760 SW 87 STREET, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051711 | SYNTAX MORTGAGE | EXPIRED | 2019-04-26 | 2024-12-31 | - | 8760 SW 87 ST, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-12 | 7452 SW 48 STREET, MIAMI, FL 33155 | - |
AMENDMENT AND NAME CHANGE | 2019-09-26 | SYNTAX MORTGAGE CORPORATION | - |
CHANGE OF MAILING ADDRESS | 2019-09-26 | 7452 SW 48 STREET, MIAMI, FL 33155 | - |
NAME CHANGE AMENDMENT | 2019-02-06 | MES AMIS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 8760 SW 87 STREET, MIAMI, FL 33173 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000083716 | TERMINATED | 1000000570928 | MIAMI-DADE | 2014-01-13 | 2034-01-15 | $ 344.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-10-12 |
ANNUAL REPORT | 2020-03-06 |
Amendment and Name Change | 2019-09-26 |
ANNUAL REPORT | 2019-02-09 |
Name Change | 2019-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3205218601 | 2021-03-16 | 0455 | PPS | 8760 SW 87th St, Miami, FL, 33173-4544 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2361817409 | 2020-05-05 | 0455 | PPP | 9588 SW 40TH ST, MIAMI, FL, 33165-4036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State