Search icon

FINANCE MORTGAGE OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FINANCE MORTGAGE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCE MORTGAGE OF AMERICA, 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: 25 Oct 1999 (26 years ago)
Date of dissolution: 13 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2014 (11 years ago)
Document Number: P99000093974
FEI/EIN Number 650956220

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

Address: 7160 SW 47 STREET, MIAMI, FL, 33155
Mail Address: 7160 SW 47 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FINANCE MORTGAGE OF AMERICA, INC., CONNECTICUT 0825943 CONNECTICUT

Key Officers & Management

Name Role Address
VIAS ANTONIO Chief Executive Officer 7160 SW 47 STREET, MIAMI, FL, 33155
VIAS ANTONIO Agent 7160 SW 47 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-14 7160 SW 47 STREET, MIAMI, FL 33155 -
REINSTATEMENT 2013-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 7160 SW 47 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-11-14 7160 SW 47 STREET, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000835501 LAPSED 1000000183448 DADE 2010-08-03 2020-08-11 $ 1,596.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-13
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-11-14
REINSTATEMENT 2009-10-12
REINSTATEMENT 2008-12-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State