Search icon

LIFE AMERICA LENDERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LIFE AMERICA LENDERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE AMERICA LENDERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000017457
FEI/EIN Number 331014820

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

Address: 9500 S DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9500 S. Dadeland Blvd. Suite 700, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROST ERNESTO Managing Member 1835 NE MIAMI GARDENS DR # 170, N MIAMI BEACH, FL, 33179
RODRIGUEZ RAFAEL EJr. Agent 9500 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-27 9500 S DADELAND BLVD, 700, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 9500 S DADELAND BLVD, 700, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 9500 S DADELAND BLVD, 700, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2015-02-09 RODRIGUEZ, RAFAEL E, Jr. -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-01-18
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State