Search icon

FLORIDA LENDING SERVICES USA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LENDING SERVICES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LENDING SERVICES USA, 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: 26 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000157343
FEI/EIN Number 651213114

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

Address: 7735 NW 146TH STREET, SUITE 200, MIAMI LAKES, FL, 33016
Mail Address: 7735 NW 146TH STREET, SUITE 200, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MIGUEL F Director 7735 NW 146 ST SUITE 200, MIAMI LAKES, FL, 33016
FLORES MIGUEL F President 7735 NW 146 ST SUITE 200, MIAMI LAKES, FL, 33016
FLORES MIGUEL F Vice President 7735 NW 146 ST SUITE 200, MIAMI LAKES, FL, 33016
FLORES MIGUEL F Secretary 7735 NW 146 ST SUITE 200, MIAMI LAKES, FL, 33016
FLORES MIGUEL F Treasurer 7735 NW 146 ST SUITE 200, MIAMI LAKES, FL, 33016
FLORES MIGUEL F Agent 7735 NW 146TH STREET, SUITE 200, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-09-29 FLORIDA LENDING SERVICES USA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7735 NW 146TH STREET, SUITE 200, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-04-30 7735 NW 146TH STREET, SUITE 200, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 7735 NW 146TH STREET, SUITE 200, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2004-05-25 FLORES, MIGUEL F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000994381 LAPSED 1000000189894 DADE 2010-10-06 2020-10-20 $ 735.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Name Change 2008-09-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-25
Domestic Profit 2003-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State