Search icon

NATIONS TRUST MORTGAGE INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONS TRUST MORTGAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2013 (12 years ago)
Document Number: P13000081634
FEI/EIN Number NOT APPLICABLE
Address: 20200 W. DIXIE HWY,, AVENTURA, FL, 33180, US
Mail Address: 20200 W. DIXIE HWY,, AVENTURA, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20181295937
State:
COLORADO

Key Officers & Management

Name Role Address
TESENIN DANIL A President 20200 W Dixie Hwy, AVENTURA, FL, 33180
TESENIN DANIL A Agent 20200 W Dixie Hwy, AVENTURA, FL, 33180

Form 5500 Series

Employer Identification Number (EIN):
463815647
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004445 NTMI CORP EXPIRED 2019-01-09 2024-12-31 - NATIONS TRUST MORTGAGE INC, 20200 WEST DIXIE HIGHWAY, SUITE 1104, AVENTURA, FL, 33180
G18000119284 NTM EXPIRED 2018-11-06 2023-12-31 - 20200 WEST DIXIE HIGHWAY, SUITE 1104, AVENTURA, FL, 33180
G14000081062 RK MORTGAGE GROUP EXPIRED 2014-08-06 2019-12-31 - 134 S DIXIE HWY, SECOND FLOOR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 20200 W Dixie Hwy, Suite 1104, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 20200 W. DIXIE HWY,, STE 1104, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-08-22 20200 W. DIXIE HWY,, STE 1104, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
397000.00
Total Face Value Of Loan:
397000.00

CFPB Complaint

Date:
2017-11-02
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$397,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$400,795.97
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $297,750
Utilities: $99,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State