Search icon

INTEGRITY LENDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY LENDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY LENDING GROUP, 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 May 2004 (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: P04000083976
FEI/EIN Number 201177860

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

Mail Address: 10400 NW 33 ST, 270, MIAMI, FL, 33172
Address: 10400 NW 33 ST ., 270, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALEANO CESAR President 10400 NW 33TH STREET, #270, MIAMI, FL, 33172
ARBOLEDA CLAUDIA Vice President 10400 NW 33 ST SUITE 270, MIAMI, FL, 33172
GALEANO CESAR Agent 10400 NW 33 ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 10400 NW 33 ST ., 270, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-03-26 10400 NW 33 ST ., 270, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-03-26 GALEANO, CESAR -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 10400 NW 33 ST, 270, MIAMI, FL 33172 -
AMENDMENT 2007-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000929860 LAPSED 1000000329919 MIAMI-DADE 2013-05-17 2023-05-22 $ 353.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-26
Amendment 2007-04-17
Off/Dir Resignation 2007-04-06
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-03
Domestic Profit 2004-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State