Name: | Liberty Mortgage Lending, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Sep 2009 (16 years ago) |
Branch of: | Liberty Mortgage Lending, Inc., FLORIDA (Company Number P10000029619) |
Business ID: | 955379 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 851 SE 6th Avenue Suite 109Delray Beach, FL 33483 |
Historical names: |
Liberty Mortgage Lending II Inc. |
Name | Role | Address |
---|---|---|
Erez Cohen | Director | 851 Se 6th Avenue Suite 109, Delray Beach, FL 33483 |
Ryan Rosenthal | Director | 851 Se 6th Avenue Suite 109, Delray Beach, FL 33483 |
Name | Role | Address |
---|---|---|
Erez Cohen | President | 851 Se 6th Avenue Suite 109, Delray Beach, FL 33483 |
Name | Role | Address |
---|---|---|
Ryan Rosenthal | Vice President | 851 Se 6th Avenue Suite 109, Delray Beach, FL 33483 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2015-05-21 | Agent Resignation For INCORP SERVICES, INC |
Registered Agent Change of Address | Filed | 2015-04-14 | Agent Address Change For INCORP SERVICES, INC |
Withdrawal | Filed | 2014-03-17 | Withdrawal |
Reinstatement | Filed | 2013-06-21 | Reinstatement |
Annual Report | Filed | 2013-05-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-03-02 | Annual Report |
Reinstatement | Filed | 2011-08-24 | Reinstatement |
Annual Report | Filed | 2011-04-07 | Annual Report |
Amendment Form | Filed | 2011-02-09 | Amendment |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State