Search icon

MORTGAGE & BUSINESS LOAN CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE & BUSINESS LOAN CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE & BUSINESS LOAN CENTRE, 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: 01 Sep 1999 (26 years ago)
Date of dissolution: 26 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2001 (23 years ago)
Document Number: P99000079243
FEI/EIN Number 650946982

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

Address: 14040 NW 27 AVENUE, MIAMI, FL, 33054
Mail Address: 14040 NW 27 AVENUE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ GRACE President 561 NW 183 STREET, MIAMI, FL, 33169
RAMIREZ GRACE Agent 561 NW 183 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-26 - -
REGISTERED AGENT NAME CHANGED 2001-07-02 RAMIREZ, GRACE -
REGISTERED AGENT ADDRESS CHANGED 2001-07-02 561 NW 183 STREET, MIAMI, FL 33169 -
AMENDMENT 2001-07-02 - -
AMENDMENT 2001-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-21 14040 NW 27 AVENUE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2001-02-21 14040 NW 27 AVENUE, MIAMI, FL 33054 -

Documents

Name Date
Voluntary Dissolution 2001-12-26
Amendment 2001-07-02
Amendment 2001-04-17
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State