Entity Name: | BEST MORTGAGE LENDING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST MORTGAGE LENDING CORP 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: | 26 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2013 (11 years ago) |
Document Number: | P13000018416 |
FEI/EIN Number |
46-2136562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1143 EXECUTIVE CIRCLE, Cary, NC, 27511, US |
Mail Address: | 4405 REEDY BRANCH PL, CARY, NC, 27518, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ VALES NESTOR | President | 4405 Reedy Branch Pl, CARY, NC, 27518 |
PRADO HEBE E | Vice President | 4405 Reedy Branch Pl, CARY, NC, 27518 |
OROZCO MARIA E | Agent | 19365 SW 132 AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-15 | 1143 EXECUTIVE CIRCLE, Suite C-103, Cary, NC 27511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 1143 EXECUTIVE CIRCLE, Suite C-103, Cary, NC 27511 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | OROZCO, MARIA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-22 | 19365 SW 132 AVE, MIAMI, FL 33177 | - |
AMENDMENT | 2013-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State