Entity Name: | CITY MORTGAGE FINANCIAL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY MORTGAGE FINANCIAL, 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: | 17 Apr 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000035366 |
FEI/EIN Number |
650847987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13788 SW 149 CIRCLE LANE, SUITE #2, MIAMI, FL, 33186 |
Mail Address: | 14851 SW 144TH TERRACE, MIAMI, FL, 33196 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ GIOVANNA V | Agent | 14851 SW 144TH TERRACE, MIAMI, FL, 33196 |
RUIZ GIOVANNA V | President | 14851 SW 144TH TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-06 | 14851 SW 144TH TERRACE, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2008-02-06 | 13788 SW 149 CIRCLE LANE, SUITE #2, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-13 | 13788 SW 149 CIRCLE LANE, SUITE #2, MIAMI, FL 33186 | - |
REINSTATEMENT | 2006-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-19 | RUIZ, GIOVANNA V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2000-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-06 |
ANNUAL REPORT | 2007-08-13 |
REINSTATEMENT | 2006-09-19 |
ANNUAL REPORT | 2005-05-10 |
ANNUAL REPORT | 2004-07-01 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-05-11 |
Amendment | 2000-09-25 |
ANNUAL REPORT | 2000-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State