Search icon

EASY MORTGAGE LENDING, INC. - Florida Company Profile

Company Details

Entity Name: EASY MORTGAGE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY MORTGAGE LENDING, 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: 27 Mar 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000027868
FEI/EIN Number 650742992

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

Address: 7509 BOUNTY AVENUE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7509 BOUNTY AVENUE, N. BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR MARIA President 7509 BOUNTY AVENUE, N BAY VILLAGE, FL, 33141
BEHAR MARIA Director 7509 BOUNTY AVENUE, N BAY VILLAGE, FL, 33141
BEHAR MARIA Secretary 7509 BOUNTY AVENUE, N BAY VILLAGE, FL, 33141
BEHAR-MAYER ROBERT Vice President 5750 COLLINS AVENUE #4-H, MIAMI BEACH, FL, 33140
BEHAR-MAYER ROBERT Treasurer 5750 COLLINS AVENUE #4-H, MIAMI BEACH, FL, 33140
BEHAR-MAYER ROBERT Director 5750 COLLINS AVENUE #4-H, MIAMI BEACH, FL, 33140
BEHAR MARIA E Agent 7509 BOUNTY AVENUE, N. BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 7509 BOUNTY AVENUE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2001-05-22 7509 BOUNTY AVENUE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 7509 BOUNTY AVENUE, N. BAY VILLAGE, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-20
Domestic Profit Articles 1997-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State