Search icon

SOUTH FLORIDA LENDERS CORP.

Company Details

Entity Name: SOUTH FLORIDA LENDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000064666
FEI/EIN Number 651119632
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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PINERO DEBORAH President 210 NW 53 STREET, HIALEAH, FL, 33012

Treasurer

Name Role Address
PINERO DEBORAH Treasurer 210 NW 53 STREET, HIALEAH, FL, 33012

Director

Name Role Address
PINERO DEBORAH Director 210 NW 53 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT AND NAME CHANGE 2004-04-29 SOUTH FLORIDA LENDERS CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-22 234 E 49 STREET, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2004-02-22 234 E 49 STREET, HIALEAH, FL 33013 No data

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 Feb 2025

Sources: Florida Department of State