Search icon

SYNTAX MORTGAGE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9916
Loan Approval Amount (current) 9916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-4544
Project Congressional District FL-27
Number of Employees 4
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2361817409 2020-05-05 0455 PPP 9588 SW 40TH ST, MIAMI, FL, 33165-4036
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14883
Loan Approval Amount (current) 14883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-4036
Project Congressional District FL-27
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State