Search icon

LENDING FINANCE OF AMERICA, CORP. - Florida Company Profile

Company Details

Entity Name: LENDING FINANCE OF AMERICA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENDING FINANCE OF AMERICA, CORP. 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: 27 Jan 2000 (25 years ago)
Date of dissolution: 27 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2007 (18 years ago)
Document Number: P00000011420
FEI/EIN Number 593635477

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

Address: 11762 SW 88 STREET, STE 221, MIAMI, FL, 33186
Mail Address: 11762 SW 88 STREET, STE 221, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ ANA B President 11762 SW 88 STREET, MIAMI, FL, 33186
SANZ ANA B Director 11762 SW 88 STREET, MIAMI, FL, 33186
SANZ ANA B Agent 900 W. 49TH ST., STE. 322, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-27 - -
CHANGE OF MAILING ADDRESS 2006-04-04 11762 SW 88 STREET, STE 221, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 11762 SW 88 STREET, STE 221, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 900 W. 49TH ST., STE. 322, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2005-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-01-05 - -
AMENDMENT 2002-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000120977 LAPSED 04-17484-CC23-1 MIAMI-DADE COUNTY COURT 2006-05-18 2011-06-02 $16,105.11 FENIX BROADCASTING CORPORATION DBA WWFE - 670 AM, 330 SW 27TH AVENUE, MIAMI, FL 33135

Documents

Name Date
Voluntary Dissolution 2007-03-27
ANNUAL REPORT 2006-04-04
REINSTATEMENT 2005-03-04
Amendment 2004-01-05
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-28
Amendment 2002-02-22
ANNUAL REPORT 2001-06-26
Domestic Profit 2000-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State