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 |
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 |
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 |
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 | - | - |
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