Entity Name: | THE MORTGAGE HUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | P20000000507 |
FEI/EIN Number | 84-4369559 |
Address: | 2525 Ponce De Leon Blvd #300-73, Coral Gables, FL, 33134, US |
Mail Address: | 2525 Ponce De Leon Blvd #300-73, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ MICHAEL | Agent | 15572 SW 127th Ave #204, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
ORTIZ MICHAEL P | President | 2525 Ponce De Leon Blvd #300-73, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Ortiz Anabel VP | Vice President | 2525 Ponce De Leon Blvd #300-73, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 2525 Ponce De Leon Blvd #300-73, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 2525 Ponce De Leon Blvd #300-73, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-23 | ORTIZ, MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-23 | 15572 SW 127th Ave #204, MIAMI, FL 33177 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-10 |
Domestic Profit | 2019-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State