Search icon

SOUTH FLORIDA MORTGAGE LENDERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MORTGAGE LENDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MORTGAGE LENDERS, 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: 23 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000055255
FEI/EIN Number 650761106

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

Address: 8040 NW 155 ST, HIALEAH, FL, 33016, US
Mail Address: 8040 NW 155 ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITAS LOURDES President 8040 NW 155 ST, HIALEAH, FL, 33016
FLEITAS LOURDES Agent 8040 NW 155 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-07-06 FLEITAS, LOURDES -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 8040 NW 155 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-03-15 8040 NW 155 ST, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 8040 NW 155 ST, HIALEAH, FL 33016 -
AMENDMENT 1997-08-04 - -

Documents

Name Date
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-06-10
ANNUAL REPORT 1998-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State