Search icon

MORTGAGE NETWORK SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HAMEROFF LILY Director 1575 WINDJAMMER WAY, HOLLYWOOD, FL, 33019
COMPLIANCE CONSULTING CORPORATION OF Agent FLORIDA, LAKE WORTH, FL, 33460

Events

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 - -

Debts

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

Documents

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