Entity Name: | MORTGAGE FORMULA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 May 1999 (26 years ago) |
Document Number: | P99000041155 |
FEI/EIN Number | 650916839 |
Address: | 4621 SW 100 ave, Miami, FL, 33165, US |
Mail Address: | 4621 SW 100 ave, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO LUIS | Agent | 4621 SW 100 ave, Miami, FL, 33165 |
Name | Role | Address |
---|---|---|
CASTILLO LUIS | President | 4621 SW 100 ave, Miami, FL, 33165 |
Name | Role | Address |
---|---|---|
CASTILLO LUIS | Director | 4621 SW 100 ave, Miami, FL, 33165 |
Name | Role | Address |
---|---|---|
Castillo Rina | Vice President | 4621 SW 100 ave, Miami, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000056395 | GLOBAL TRADE AND FINANCING | ACTIVE | 2024-04-29 | 2029-12-31 | No data | 4621 SW 100 AVE, MIAMI, FL, 33165 |
G14000130847 | GLOBAL TRADE AND FINANCING | EXPIRED | 2014-12-29 | 2019-12-31 | No data | 4621 SW 100TH AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 4621 SW 100 ave, Miami, FL 33165 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 4621 SW 100 ave, Miami, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 4621 SW 100 ave, Miami, FL 33165 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | CASTILLO, LUIS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State