Search icon

AMERIFIRST HOME MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: AMERIFIRST HOME MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIFIRST HOME 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: 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: 05 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000011852
FEI/EIN Number 650810862

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

Address: 9415 SUNSET DRIVE, SUITE 157, MIAMI, FL, 33173
Mail Address: 9415 SUNSET DRIVE, SUITE 157, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALEJANDRO E Vice President 10272 SW 27 STREET, MIAMI, FL, 33165
PEREZ ILDEFONSO President 10272 SW 27 STREET, MIAMI, FL, 33165
PEREZ ILDEFONSO Director 10272 SW 27 STREET, MIAMI, FL, 33165
FERNANDEZ JUAN A Vice President 2860 SW 110 AVE, MIAMI, FL, 33165
FERNANDEZ JUAN A Director 2860 SW 110 AVE, MIAMI, FL, 33165
LAZARO ENRIQUE Agent 61 GRAND CANAL DRIVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 61 GRAND CANAL DRIVE, MIAMI, FL 33144 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-01-12 - -
AMENDMENT 2000-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-09 9415 SUNSET DRIVE, SUITE 157, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2000-06-09 9415 SUNSET DRIVE, SUITE 157, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2012-03-15
REINSTATEMENT 2011-04-26
REINSTATEMENT 2009-10-28
Amendment 2009-01-12
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State