Search icon

USA MORTGAGE AND INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: USA MORTGAGE AND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA MORTGAGE AND INVESTMENTS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000058290
FEI/EIN Number 650526462

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1282 NE 163 ST, MIAMI BEACH, FL, 33162
Mail Address: 1282 NE 163 ST, MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUF MICHAEL A Director 1282 NE 163 ST, NO MIAMI, FL, 33162
RAUF MICHAEL A President 1282 NE 163 ST, NO MIAMI, FL, 33162
RAUF MICHAEL Agent 1282 NE 163 ST, MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-04 1282 NE 163 ST, MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2003-05-05 1282 NE 163 ST, MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1282 NE 163 ST, MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State