Search icon

SOUTH FLORIDA LENDERS CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA LENDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA LENDERS 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: 29 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000064666
FEI/EIN Number 651119632

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

Address: 234 E 49 STREET, HIALEAH, FL, 33013
Mail Address: 234 E 49 STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINERO DEBORAH President 210 NW 53 STREET, HIALEAH, FL, 33012
PINERO DEBORAH Treasurer 210 NW 53 STREET, HIALEAH, FL, 33012
PINERO DEBORAH Director 210 NW 53 STREET, HIALEAH, FL, 33012
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2004-04-29 SOUTH FLORIDA LENDERS CORP. -
CHANGE OF PRINCIPAL ADDRESS 2004-02-22 234 E 49 STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2004-02-22 234 E 49 STREET, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013178 LAPSED 07-31912-CA-25 CIR CIV DIV DADE COUNTY 2008-07-18 2013-07-25 $18650.05 LYON FINANCIAL SERVICES, INC.,, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-08-02
Amendment and Name Change 2004-04-29
ANNUAL REPORT 2004-02-22
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-01
Domestic Profit 2001-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State