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. |
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 |
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 |
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 | - | - |
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