Entity Name: | LENDERSUSA.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 2000 (24 years ago) |
Document Number: | P00000082744 |
FEI/EIN Number | 651036332 |
Address: | 21666 Marigot Dr., Boca Raton, FL, 33428, US |
Mail Address: | 21666 Marigot Dr, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LENDERSUSA.COM, INC., NEW YORK | 3352194 | NEW YORK |
Headquarter of | LENDERSUSA.COM, INC., MINNESOTA | d4067981-88d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
STONE BRIAN | Agent | 21666 Marigot Dr, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
STONE BRIAN | President | 21666 Marigot Dr., Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
STONE BRIAN | Director | 21666 Marigot Dr., Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 21666 Marigot Dr., Boca Raton, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 21666 Marigot Dr., Boca Raton, FL 33428 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 21666 Marigot Dr, Boca Raton, FL 33428 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000506253 | TERMINATED | 1000000789427 | DADE | 2018-07-12 | 2028-07-18 | $ 495.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000587910 | TERMINATED | 1000000231484 | DADE | 2011-08-31 | 2021-09-14 | $ 1,076.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State