Search icon

FIRST RATE MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRST RATE MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST RATE MORTGAGE CORPORATION 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: 16 Dec 1991 (33 years ago)
Date of dissolution: 14 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: V01144
FEI/EIN Number 650305484

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

Address: 8603 S DIXIE HWY, 302, MIAMI, FL, 33143, US
Mail Address: 8603 S DIXIE HWY, 302, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANTADA CARLOS A Director 8603 S DIXIE HWY, SUITE 302, MIAMI, FL, 33143
DE LA PORTILLA MIGUEL A Agent 2525 PONCE DE LEON, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 2525 PONCE DE LEON, SUITE 400, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 8603 S DIXIE HWY, 302, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1996-05-01 8603 S DIXIE HWY, 302, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1996-05-01 DE LA PORTILLA, MIGUEL A -

Documents

Name Date
Voluntary Dissolution 2011-02-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State