Search icon

HOME MORTGAGE CENTER CORP - Florida Company Profile

Company Details

Entity Name: HOME MORTGAGE CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME MORTGAGE CENTER 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: 15 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P15000085128
FEI/EIN Number 47-5393765

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

Address: 9360 SW 72ND ST, MIAMI, FL, 33173, US
Mail Address: 9360 SW 72ND ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOME MORTGAGE CENTER CORP Agent -
SOMEILLAN ALBERT President 9360 SW 72ND ST STE 225-A, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-08 Home Mortgage Center -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 9360 SW 72ND ST, SUITE 225-A, MIAMI, FL 33173 -
AMENDMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 9360 SW 72ND ST, 225-A, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2017-04-30 9360 SW 72ND ST, 225-A, MIAMI, FL 33173 -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000745123 TERMINATED 1000000847023 MIAMI-DADE 2019-11-05 2029-11-13 $ 687.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-08
Amendment 2017-10-02
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-04

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
21725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22056.53
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14936
Current Approval Amount:
14936
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15218.76

Date of last update: 03 May 2025

Sources: Florida Department of State