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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State