Search icon

LOANS INC. - Florida Company Profile

Company Details

Entity Name: LOANS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOANS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Jul 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00437
FEI/EIN Number 650132402

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

Address: 5900 SW 127 Avenue, 3302, Miami, FL, 33183, US
Mail Address: 5900 SW 127 Avenue, 3302, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGUENO ANGEL C President 5900 SW 127 Avenue, Miami, FL, 33183
BURGUENO-ROSE MARIA V Vice President 7936 Mitchell Farm Lane, Montgomery, OH, 45242
BURGUENO MAURICIO Secretary 5900 SW 127 Avenue, Miami, FL, 33183
BURGUENO PAULINA Agent 4125 Rambler Avenue, Saint Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900365 CHICKIE GLAM EXPIRED 2009-04-16 2014-12-31 - P.O. BOX 651294, MIAMI, FL, 33265
G08149900357 ELBILLETE.COM EXPIRED 2008-05-28 2013-12-31 - 9370 SUNSET DRIVE, SUITE A-214, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 5900 SW 127 Avenue, 3302, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-01-26 5900 SW 127 Avenue, 3302, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2022-01-26 BURGUENO, PAULINA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 4125 Rambler Avenue, Saint Cloud, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State