Search icon

INTERNATIONAL MORTGAGE & FINANCE GROUP, INC.

Company Details

Entity Name: INTERNATIONAL MORTGAGE & FINANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 1996 (28 years ago)
Document Number: P96000080643
FEI/EIN Number 65-0706551
Address: 4300 N. UNIVERSITY DRIVE, B100, LAUDERHILL, FL 33351
Mail Address: 4300 N. UNIVERSITY DRIVE, SUITE B100, LAUDERHILL, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODNEY, SHAUN M Agent 4300 N.UNIVERSITY DRIVE, SUITE B100, LAUDERHILL, FL 33351

President

Name Role Address
RODNEY, SHAUN M President 4300 N. UNIVERSITY DRIVE SUITE B100, LAUDERHILL, FL 33351

Treasurer

Name Role Address
RODNEY, SHAUN M Treasurer 4300 N. UNIVERSITY DRIVE SUITE B100, LAUDERHILL, FL 33351

Secretary

Name Role Address
RODNEY, SHAUN M Secretary 4300 N. UNIVERSITY DRIVE SUITE B100, LAUDERHILL, FL 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 4300 N. UNIVERSITY DRIVE, B100, LAUDERHILL, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 4300 N.UNIVERSITY DRIVE, SUITE B100, LAUDERHILL, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 4300 N. UNIVERSITY DRIVE, B100, LAUDERHILL, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2002-04-30 RODNEY, SHAUN M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000053143 TERMINATED 1000000247230 BROWARD 2012-01-17 2022-01-25 $ 860.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000595600 TERMINATED 1000000172814 BROWARD 2010-05-12 2030-05-19 $ 2,281.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03

CFPB Complaint

Complaint Id Date Received Issue Product
3066840 2018-11-06 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company International Mortgage & Finance Group, Inc.
Product Mortgage
Sub Product FHA mortgage
Date Received 2018-11-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-11-28
Complaint What Happened International Mortgage & Finance Group processed an FHA loan with XXXX XXXX for my mortgage. On the day of closing I was provided with the closing documents on the day of closing XX/XX/18 which denies me of the 3 day look and it also included cost of {$1100.00} for points reduction on my credit that was not disclosed to me. My original score was used when errors on my credit were removed and my score increased to XXXX. I was charged a rapid credit rescoring of {$150.00} and was never provided a copy of the report although it was requested. {$110.00} was refunded after the closing as the processor explained that the credit bureaus made an error in the report and only XXXX XXXX was reported, this was never given to me. I spoke with the bank and the mortgage processor on the day of closing requesting refund of the cost for credit points that they applied without my consent but they refused.
Consumer Consent Provided Consent provided

Date of last update: 02 Feb 2025

Sources: Florida Department of State