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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
984500E00880N7CBDC32 | P19000037692 | US-FL | GENERAL | ACTIVE | 2019-04-29 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Anderson, James | President | 150 S. Pine Island Road 300, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Gomez, Glen | Secretary | 150 S Pine Island Road 300, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Anderson, James | Treasurer | 150 S. Pine Island Road 300, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Anderson, James | Director | 150 S. Pine Island Road 300, Plantation, FL 33324 |
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 |
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 |
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 |
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