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 |
Name | Role | Address |
---|---|---|
HOME MORTGAGE CENTER CORP | Agent | - |
SOMEILLAN ALBERT | President | 9360 SW 72ND ST STE 225-A, MIAMI, FL, 33173 |
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 | - | - |
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 |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State