Search icon

UNITED BANKERS MORTGAGE CO. - Florida Company Profile

Company Details

Entity Name: UNITED BANKERS MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED BANKERS MORTGAGE CO. 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: 18 Jun 1999 (26 years ago)
Date of dissolution: 29 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: P99000055523
FEI/EIN Number 650940619

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

Mail Address: 9839 SW 40 ST, MIAMI, FL, 33165
Address: 9839 SW 40 ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORRILLA ERASMO A President 9839 SW 40 STREET, MIAMI, FL, 33165
ZORRILLA ERASMO A Director 9839 SW 40 STREET, MIAMI, FL, 33165
ZORRILLA ERASMO A Agent 9839 SW 40 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 9839 SW 40 ST., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2006-01-10 9839 SW 40 ST., MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2006-01-10 ZORRILLA, ERASMO A -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 9839 SW 40 ST., MIAMI, FL 33165 -
REINSTATEMENT 2003-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
CORAPVDWN 2009-06-29
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-27
REINSTATEMENT 2003-06-06
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-04-24
Off/Dir Resignation 1999-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State