Search icon

CITI FINANCIAL LENDING, INC.

Company Details

Entity Name: CITI FINANCIAL LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (6 years ago)
Document Number: P04000079050
FEI/EIN Number APPLIED FOR
Address: 12277 SW 55th Street,, Suite 908, Cooper City, FL, 33330, UN
Mail Address: 12277 SW 55th Street,, Suite 908, Cooper City, FL, 33330, UN
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRANKER CARLysle Agent 12277 SW 55TH ST, Cooper City, FL, FL, 33330

Director

Name Role Address
BRANKER Carlysle Director 12277 SW 55th Street,, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114333 FREEDOM HOUSING STRATEGIES EXPIRED 2019-10-22 2024-12-31 No data 2114 N. FLAMINGO ROAD, SUITE 202, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 12277 SW 55th Street,, Suite 908, Cooper City, FL 33330 UN No data
CHANGE OF MAILING ADDRESS 2024-02-19 12277 SW 55th Street,, Suite 908, Cooper City, FL 33330 UN No data
REGISTERED AGENT NAME CHANGED 2024-02-19 BRANKER, CARLysle No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 12277 SW 55TH ST, Suite 908, Cooper City, FL, FL 33330 No data
REINSTATEMENT 2018-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State