Search icon

Broker Solutions, Inc.

Company Details

Name: Broker Solutions, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 08 Jul 2014 (11 years ago)
Business ID: 1044372
State of Incorporation: CALIFORNIA
Principal Office Address: 14511 Myford Road , Suite 100Tustin, CA 92780
Historical names: New American Funding DBA
Kind Lending
Zigzy
Truview Lending

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Patricia Arvielo Director 8906 Spanish Ridge Ave, Suite 201, Las Vegas, NV 89148
Christy Bunce Director 20160 Volterra Lane, Yorba Linda, CA 92886
Enrico Arvielo Director 8906 Spanish Ridge Ave, Suite 201, Las Vegas, NV 89148

President

Name Role Address
Patricia Arvielo President 8906 Spanish Ridge Ave, Suite 201, Las Vegas, NV 89148

Other

Name Role Address
Christy Bunce Other 20160 Volterra Lane, Yorba Linda, CA 92886
Enrico Arvielo Other 8906 Spanish Ridge Ave, Suite 201, Las Vegas, NV 89148

Treasurer

Name Role Address
Enrico Arvielo Treasurer 8906 Spanish Ridge Ave, Suite 201, Las Vegas, NV 89148

Secretary

Name Role Address
Kenneth Block Secretary 14511 Myford Road, Suite 100, Tustin, CA 92780

Filings

Type Status Filed Date Description
Withdrawal Filed 2023-04-13 Withdrawal For Broker Solutions, Inc.
Fictitious Name Withdrawal Filed 2023-03-14 Fictitious Name Withdrawal For Broker Solutions, Inc.
Fictitious Name Registration Filed 2022-09-26 Fictitious Name Registration For Broker Solutions, Inc.
Annual Report Filed 2022-04-15 Annual Report For Broker Solutions, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Fictitious Name Registration Filed 2022-01-28 Fictitious Name Registration For Broker Solutions, Inc.
Fictitious Name Withdrawal Filed 2021-12-09 Fictitious Name Withdrawal For Broker Solutions, Inc.
Annual Report Filed 2021-04-14 Annual Report For Broker Solutions, Inc.
Fictitious Name Registration Filed 2020-03-17 Fictitious Name Registration For Broker Solutions, Inc.
Annual Report Filed 2020-02-29 Annual Report For Broker Solutions, Inc.

CFPB Complaint

Date:
2025-03-18
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2024-12-13
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-06-25
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-03-31
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2022-06-16
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Date of last update: 15 May 2025

Sources: Company Profile on Mississippi Secretary of State Website