Search icon

GREEN LIGHT LENDING, CORP - Florida Company Profile

Company Details

Entity Name: GREEN LIGHT LENDING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN LIGHT LENDING, 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000025185
FEI/EIN Number 300224363

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

Address: 10894 CYPRESS GLEN DRIVE, CORAL SPRINGS, FL, 33071
Mail Address: 10894 CYPRESS GLEN DRIVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ ERIC Director 10894 CYPRESS GLEN DRIVE, CORAL SPRINGS, FL, 33071
KATZ ERIC Agent 10894 CYPRESS GLEN DRIVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900508 RATEMODIFICATION.COM EXPIRED 2009-03-11 2014-12-31 - RATEMODIFICATION.COM, 10894 CYPRESS GLEN DRIVE, CORAL SPRINGS, FL, 33071
G08273700135 MORTGAGE MODIFICATION GROUP EXPIRED 2008-09-29 2013-12-31 - 10894 CYPRESS GLEN DRIVE, POMPANO BEACH, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-18
Domestic Profit 2004-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State