Entity Name: | MORTGAGE NETWORK SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORTGAGE NETWORK SOLUTIONS, 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: | 03 Sep 1999 (26 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: | P99000078924 |
FEI/EIN Number |
650945317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20808 WEST DIXIE HWY, AVENTURA, FL, 33180 |
Address: | 1575 WINDJAMMER WAY, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMEROFF LILY | Director | 1575 WINDJAMMER WAY, HOLLYWOOD, FL, 33019 |
COMPLIANCE CONSULTING CORPORATION OF | Agent | FLORIDA, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-10 | 1575 WINDJAMMER WAY, HOLLYWOOD, FL 33019 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-30 | FLORIDA, 1013 LUCERNE AVENUE, SUITE 201, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2006-01-10 | 1575 WINDJAMMER WAY, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-22 | COMPLIANCE CONSULTING CORPORATION OF | - |
AMENDMENT | 2000-04-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000102405 | LAPSED | 10-59125 CA 13 | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-02-14 | 2016-02-18 | $187,987.74 | SABADELL UNITED NATIONAL BANK, 1111 BRICKELL AVENUE, 30TH FLOOR, MIAMI, FL 33131 |
Name | Date |
---|---|
REINSTATEMENT | 2008-11-10 |
ANNUAL REPORT | 2007-08-24 |
Reg. Agent Change | 2006-10-30 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-09-30 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-02-22 |
ANNUAL REPORT | 2000-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State