Search icon

NORTHERN TRADE MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: NORTHERN TRADE MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHERN TRADE 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: 23 Jun 1992 (33 years ago)
Date of dissolution: 25 Apr 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 25 Apr 2000 (25 years ago)
Document Number: V45452
FEI/EIN Number 650341381

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

Address: 10481 N KENDALL DR, D201, MIAMI, FL, 33173, US
Mail Address: 10481 N KENDALL DR, D201, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGO EMENE Chief Executive Officer 118 NW 85TH CT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 10481 N KENDALL DR, D201, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1997-04-21 10481 N KENDALL DR, D201, MIAMI, FL 33173 -

Documents

Name Date
Off/Dir Resignation 2001-08-27
Admin. Diss. for Reg. Agent 2000-04-25
Reg. Agent Resignation 2000-01-21
Off/Dir Resignation 2000-01-12
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State