Search icon

NATIONWIDE HOME LOANS, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONWIDE HOME LOANS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE HOME LOANS, 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 30 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2011 (14 years ago)
Document Number: P04000144807
FEI/EIN Number 270107521

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

Address: 4100 NE 2ND AVE, SUITE 103, MIAMI, FL, 33137
Mail Address: 4100 NE 2ND AVE, SUITE 103, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONWIDE HOME LOANS, INC, ALASKA 103814 ALASKA
Headquarter of NATIONWIDE HOME LOANS, INC, MINNESOTA 78db57c2-8ed4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
KAHN GILBERT President 4100 NE 2ND AVENUE, SUITE 103, MIAMI, FL, 33137
CHABY STEVEN Agent 4100 NE 2ND AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-14 4100 NE 2ND AVE, SUITE 103, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2009-12-14 4100 NE 2ND AVE, SUITE 103, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2009-12-14 CHABY, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2009-12-14 4100 NE 2ND AVENUE, 103, MIAMI, FL 33137 -
AMENDMENT 2006-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002213741 LAPSED 09-5297-CC-26 (04 MIAMI-DADE COUNTY 2009-10-19 2014-11-16 $9,675.46 FIRST ADVANTAGE CREDCO, LLC, D/B/A FIRST AMERICAN CREDCO, 12395 FIRST AMERICAN WAY, POWAY, CALIFORNIA 92064

Documents

Name Date
Voluntary Dissolution 2011-06-30
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-12-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-22
Amendment 2006-07-10
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-21
Domestic Profit 2004-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State