Entity Name: | THE MORTGAGE AUTHORITY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MORTGAGE AUTHORITY GROUP, 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 Jun 1991 (34 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | S62107 |
FEI/EIN Number |
650272702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145 |
Mail Address: | 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA ANNUAL REPORT SERVICES, INC. | Agent | - |
GAVCOVICH ABRAM | President | 5220 LA GORCE DR, MIAMI BEACH, FL |
GAVCOVICH ABRAM | Director | 5220 LA GORCE DR, MIAMI BEACH, FL |
CIGELMAN ARON | Vice President | 8934 BYRON AVE, SURFSIDE, FL |
CIGELMAN ARON | Director | 8934 BYRON AVE, SURFSIDE, FL |
BERMAN NAUM | Secretary | 7601 BYRON AVE., MIAMI BEACH, FL |
BERMAN NAUM | Director | 7601 BYRON AVE., MIAMI BEACH, FL |
TENNEN ALFRED | Treasurer | 9301 W. CALUSA CLUB DR, MIAMI, FL |
TENNEN ALFRED | Director | 9301 W. CALUSA CLUB DR, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-01 | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 1997-05-01 | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | FLORIDA ANNUAL REPORT SERVICES INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State