Search icon

DIRECT MORTGAGE INVESTORS, INC

Company Details

Entity Name: DIRECT MORTGAGE INVESTORS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: P19000037692
FEI/EIN Number 81-3995573
Address: 150 S Pine Island Road Suite 300, Plantation, FL 33324
Mail Address: 150 S Pine Island Road 300, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500E00880N7CBDC32 P19000037692 US-FL GENERAL ACTIVE 2019-04-29

Addresses

Legal 150 S Pine Island Road, Suite 300, Plantation, US-FL, US, 33324
Headquarters 150 S Pine Island Road, Suite 300, Plantation, US-FL, US, 33324

Registration details

Registration Date 2021-10-13
Last Update 2024-09-06
Status ISSUED
Next Renewal 2025-10-13
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P19000037692

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Anderson, James President 150 S. Pine Island Road 300, Plantation, FL 33324

Secretary

Name Role Address
Gomez, Glen Secretary 150 S Pine Island Road 300, Plantation, FL 33324

Treasurer

Name Role Address
Anderson, James Treasurer 150 S. Pine Island Road 300, Plantation, FL 33324

Director

Name Role Address
Anderson, James Director 150 S. Pine Island Road 300, Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022149 TRC MORTGAGE ACTIVE 2021-02-15 2026-12-31 No data 3575 SW 173RD WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 150 S Pine Island Road Suite 300, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-02-12 150 S Pine Island Road Suite 300, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-03 Registered Agents Inc No data
REINSTATEMENT 2020-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000006211 TERMINATED 1000000975555 COLUMBIA 2023-12-27 2044-01-03 $ 5,696.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2022-09-23
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-02-19
REINSTATEMENT 2020-10-15
Domestic Profit 2019-04-29

Date of last update: 17 Jan 2025

Sources: Florida Department of State