Entity Name: | PREMIUM MORTGAGE AND REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIUM MORTGAGE AND REALTY CORPORATION 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: | 23 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 1996 (29 years ago) |
Document Number: | P93000080917 |
FEI/EIN Number |
650452236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12700 S.W. 96 STREET, MIAMI, FL, 33186, US |
Mail Address: | 12700 S.W. 96 STREET, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA EDUARDO | President | 12700 S.W. 96 STREET, MIAMI, FL, 33186 |
MENDOZA MILAGROS | Vice President | 12700 S.W. 96 STREET, MIAMI, FL, 33186 |
MENDOZA EDUARDO | Agent | 12700 S.W. 96 STREET, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000026925 | EJM GROUP | EXPIRED | 2017-03-14 | 2022-12-31 | - | 12700 SW, MIAMI, FL, 33186 |
G11000024449 | E J M GROUP | EXPIRED | 2011-03-07 | 2016-12-31 | - | 12700 S.W. 96 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-23 | MENDOZA, EDUARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 12700 S.W. 96 STREET, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 12700 S.W. 96 STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2005-04-18 | 12700 S.W. 96 STREET, MIAMI, FL 33186 | - |
REINSTATEMENT | 1996-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000207444 | ACTIVE | 1000000209583 | DADE | 2011-03-29 | 2031-04-06 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State