Search icon

FIRST AMERICAN LENDING GROUP 1998, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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