Entity Name: | FIRST AMERICAN LENDING GROUP 1998, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST AMERICAN LENDING GROUP 1998, INC. 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: | 09 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000004348 |
FEI/EIN Number |
260030057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20819 NW 2ND AVE, Miami Gardens, FL, 33169, US |
Mail Address: | 20819 NW 2ND AVE, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRI-HADASH AMNON | President | 20819 NW 2ND AVE, Miami Gardens, FL, 33169 |
PRI-HADASH IRIS | General Manager | 20819 NW 2 AVE, Miami Gardens, FL, 33169 |
PRI-HADASH AMNON | Agent | 20819 NW 2ND AVE, Miami Gardens, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000072504 | REALCOMM CONSTRUCTIONS | EXPIRED | 2010-08-06 | 2015-12-31 | - | 20803 NW 2ND AVE, MIAMI, FL, 33169 |
G09000171197 | REALCOM SECURITY | EXPIRED | 2009-11-02 | 2014-12-31 | - | 3860 SHERIDAN ST #C, HOLLYWOOD, FL, 33021 |
G09030900336 | REALCOMM CONSTRUCTION COMPANY | EXPIRED | 2009-01-30 | 2014-12-31 | - | 3860 SHERIDAN ST, SUITE C, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 20819 NW 2ND AVE, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2014-03-17 | 20819 NW 2ND AVE, Miami Gardens, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 20819 NW 2ND AVE, Miami Gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2003-09-17 | PRI-HADASH, AMNON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000744335 | TERMINATED | 1000000444076 | BROWARD | 2013-04-11 | 2023-04-17 | $ 2,216.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000187628 | TERMINATED | 1000000256258 | DADE | 2012-03-06 | 2032-03-14 | $ 4,332.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2010-03-14 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State