Search icon

LENDER FI, INC. - Florida Company Profile

Company Details

Entity Name: LENDER FI, 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: 05 Oct 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F07000004947
FEI/EIN Number 562596258

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

Address: 100 E Linton Blvd., Delray Beach, FL, 33483, US
Mail Address: 100 E Linton Blvd., Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Scholer Ryan President 100 E Linton Blvd., Delray Beach, FL, 33483
Scholer Ryan Director 100 E Linton Blvd., Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021349 LENDER FINANCIAL EXPIRED 2017-02-28 2022-12-31 - 26010 MUREAU RD., SUITE 130, CALABASAS, CA, 91302
G17000021348 LENDERFI.COM EXPIRED 2017-02-28 2022-12-31 - 26010 MUREAU RD., SUITE 130, CALABASAS, CA, 91302

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-22 100 E Linton Blvd., Suite 200-A,, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 100 E Linton Blvd., Suite 200-A,, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-08-05 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2010-10-07 - -
PENDING REINSTATEMENT 2010-10-07 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-08-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State