Search icon

PREMIUM MORTGAGE AND REALTY CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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