Search icon

NATIONAL ASSOCIATION OF MORTGAGE UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF MORTGAGE UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL ASSOCIATION OF MORTGAGE UNDERWRITERS, 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: 28 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: P12000073748
FEI/EIN Number 90-0882798

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 LESLIE DRIVE, SUITE 820, HALLANDALE, FL, 33009
Mail Address: 200 LESLIE DRIVE, SUITE 820, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIANO REED C President 200 LESLIE DRIVE, SUITE 820, HALLANDALE, FL, 33009
PIANO REED C Agent 200 LESLIE DRIVE, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032133 NAMU ACTIVE 2021-03-08 2026-12-31 - 200 LESLIE DRIVE, SUITE 820, HALLANDALE, FL, 33009
G13000084971 NAMV EXPIRED 2013-08-26 2018-12-31 - 200 LESLIE DR., #820, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 PIANO, REED C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State