BROKER SOLUTIONS, INC. - Florida Company Profile

Entity Name: | BROKER SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Dec 2004 (21 years ago) |
Date of dissolution: | 27 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | F04000006957 |
FEI/EIN Number |
010726495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14511 MYFORD RD, TUSTIN, CA, 92780, US |
Mail Address: | 14511 MYFORD RD, TUSTIN, CA, 92780, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ARVIELO ENRICO | Treasurer | 14511 MYFORD RD, TUSTIN, CA, 92780 |
ARVIELO PATRICIA | Chairman | 8906 Spanish Ridge Ave, Las Vegas,, NV, 89148 |
BUNCE CHRISTY | President | 20160 VOLTERRA LN, YORBA LINDA, CA, 92886 |
Block Kenneth | Secretary | 41050 W. 11 Mile Road, TUSTIN, CA, 48375 |
ARVIELO PATRICIA | Co | 8906 Spanish Ridge Ave, Las Vegas,, NV, 89148 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000024760 | LENDUMORTGAGE | ACTIVE | 2023-02-22 | 2028-12-31 | - | 14511 MYFORD RD., STE. 100, TUSTIN, CA, 92780 |
G22000120157 | TRUVIEW LENDING | ACTIVE | 2022-09-22 | 2027-12-31 | - | 14511 MYFORD RD., STE. 100, TUSTIN, CA, 92780 |
G22000117179 | TRUEVIEW LENDING | ACTIVE | 2022-09-16 | 2027-12-31 | - | 14511 MYFORD RD., SUITE 100, TUSTIN, CA, 92780 |
G22000011113 | ZIGZY | ACTIVE | 2022-01-26 | 2027-12-31 | - | 14511 MYFORD ROAD SUITE 100, ATTN: LICENSING DEPT, TUSTIN, CA, 92780 |
G20000032948 | KIND LENDING | ACTIVE | 2020-03-18 | 2025-12-31 | - | 14511 MYFORD ROAD, STE 100, TUSTIN, CA, 92780 |
G16000022132 | NEW AMERICAN FUNDING | EXPIRED | 2016-03-01 | 2021-12-31 | - | 14511 MYFORD ROAD, SUITE 100, TUSTIN, CA, 92780 |
G13000075993 | PERFORMANCE HOME LOANS | EXPIRED | 2013-07-30 | 2018-12-31 | - | 14511 MYFORD ROAD, SUITE 100, TUSTIN, CA, 92780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 14511 MYFORD RD, STE 100, TUSTIN, CA 92780 | - |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 14511 MYFORD RD, STE 100, TUSTIN, CA 92780 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LENNIS HENRY VS BROKER SOLUTIONS, INC. | SC2019-1026 | 2019-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lennis Henry |
Role | Petitioner |
Status | Active |
Name | BROKER SOLUTIONS, INC. |
Role | Respondent |
Status | Active |
Representations | Eric L. Bronfeld |
Name | Hon. Stacy M. Butterfield |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-02 |
Type | Disposition |
Subtype | Dism Failure To Comply |
Description | DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated June 20, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. |
Docket Date | 2019-06-20 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including July 22, 2019, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2019-06-20 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-06-18 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | Lennis Henry |
View | View File |
Docket Date | 2019-06-18 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | MISC. DOCKET ENTRY ~ Filed as "Affidavit of Truth" |
On Behalf Of | Lennis Henry |
View | View File |
Docket Date | 2019-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | D3:Fee Due $300, but not billed |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
WITHDRAWAL | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-16 |
Reg. Agent Change | 2017-10-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State