Search icon

MORTGAGE FUNDING INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE FUNDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE FUNDING 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: 06 Apr 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000027329
FEI/EIN Number 650572675

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

Address: 2600 DOUGLAS ROAD, SUITE 901, CORAL GABLES, FL, 33134
Mail Address: 2600 DOUGLAS ROAD, SUITE 901, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGENHEIMER STANLEY J President 7757 SW 86TH ST. #C114, MIAMI, FL, 33143
MAGENHEIMER STANLEY J Director 7757 SW 86TH ST. #C114, MIAMI, FL, 33143
MAGENHEIMER MARY D Secretary 7757 SW 86TH ST. #C114, MIAMI, FL, 33143
MAGENHEIMER MARY D Treasurer 7757 SW 86TH ST. #C114, MIAMI, FL, 33143
DIXON THOMAS J Executive Vice President 3400 PAN AMERICAN DR., MIAMI, FL, 33133
MAGENHEIMER STANLEY J Agent 2600 DOUGLAS ROAD, SUITE 901, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-18
DOCUMENTS PRIOR TO 1997 1995-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State