Search icon

ATTORNEYS' MORTGAGE PLUS, INC.

Company Details

Entity Name: ATTORNEYS' MORTGAGE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P93000008115
FEI/EIN Number 65-0387979
Address: 12372 SW 82nd Avenue, Pinecrest, FL 33156
Mail Address: 12372 SW 82nd Avenue, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SASSO, PAUL R Agent 12372 SW 82nd Avenue, Pinecrest, FL 33156

President

Name Role Address
SASSO, PAUL R., Esq. President 12372 SW 82nd Avenue, Pinecrest, FL 33156

Director

Name Role Address
SASSO, PAUL R., Esq. Director 12372 SW 82nd Avenue, Pinecrest, FL 33156

Vice President

Name Role Address
SASSO, PAUL R., Esq. Vice President 12372 SW 82nd Avenue, Pinecrest, FL 33156

Secretary

Name Role Address
SASSO, PAUL R., Esq. Secretary 12372 SW 82nd Avenue, Pinecrest, FL 33156

Treasurer

Name Role Address
SASSO, PAUL R., Esq. Treasurer 12372 SW 82nd Avenue, Pinecrest, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06248700150 ATTORNEY'S MORTGAGE ACTIVE 2006-09-05 2026-12-31 No data 12384 SW 82ND AVENUE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 12372 SW 82nd Avenue, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-02-01 12372 SW 82nd Avenue, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 12372 SW 82nd Avenue, Pinecrest, FL 33156 No data
REINSTATEMENT 2016-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-01 SASSO, PAUL R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State