Entity Name: | SECURED HORIZON MORTGAGE GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SECURED HORIZON MORTGAGE GROUP, 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: | 08 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (9 years ago) |
Document Number: | P15000098261 |
FEI/EIN Number |
810798731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 NE 123 ST, NORTH MIAMI, FL, 33181, US |
Mail Address: | 901 SW 150 AVE, SUN RISE, FL, 33326, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hakawati Abraham | President | 901 SW 150th Ave, Sunrise, FL, 33326 |
HAKAWATI ABRAHAM | Agent | 901 SW 150th Ave, Sunrise, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 901 SW 150th Ave, Sunrise, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 1801 NE 123 ST, #314, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 1801 NE 123 ST, #314, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | HAKAWATI, ABRAHAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State