Search icon

UNITED MORTGAGE INVESTORS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: UNITED MORTGAGE INVESTORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MORTGAGE INVESTORS, INCORPORATED 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: 20 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V01719
FEI/EIN Number 650301289

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

Address: 7700 NORTH KENDALL DRIVE, # 415, MIAMI, FL, 33156, US
Mail Address: 7700 NORTH KENDALL DRIVE, # 415, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN, ROBERT B President 7700 N KENDALL DR SUITE 415, MIAMI, FL, 33156
GREEN, ROBERT B Director 7700 N KENDALL DR SUITE 415, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-02-25 - -
CHANGE OF MAILING ADDRESS 2007-02-21 7700 NORTH KENDALL DRIVE, # 415, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-21 7700 NORTH KENDALL DRIVE, # 415, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1993-05-26 - -
AMENDMENT 1992-11-03 - -

Documents

Name Date
Reg. Agent Resignation 2014-10-03
Off/Dir Resignation 2014-10-03
Amendment 2008-02-25
ANNUAL REPORT 2007-02-21
REINSTATEMENT 2006-10-09
REINSTATEMENT 2005-09-22
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State