Search icon

SOUTHEAST BANKERS MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST BANKERS MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST BANKERS MORTGAGE CORP. 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: 15 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 1996 (29 years ago)
Document Number: P96000059677
FEI/EIN Number 650680499

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

Address: 1666 79 St Causeway, Suite 505, North Bay Village, FL, 33141, US
Mail Address: 1666 79 St Causeway, SUITE 505, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER CURT Vice President 5900 ALTON RD., MIAMI BEACH, FL, 33140
BENDER BRUCE President 5900 ALTON RD., MIAMI BEACH, FL, 33140
GRANITUR ERIC Agent 325 MERIDIAN AVENUE #6, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1666 79 St Causeway, Suite 505, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-03-16 1666 79 St Causeway, Suite 505, North Bay Village, FL 33141 -
NAME CHANGE AMENDMENT 1996-10-11 SOUTHEAST BANKERS MORTGAGE CORP. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133697109 2020-04-09 0455 PPP 300 71 ST Suite 445, MIAMI BEACH, FL, 33141-3000
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-3000
Project Congressional District FL-24
Number of Employees 5
NAICS code 522310
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21296.88
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State