Search icon

TRUST LENDING GROUP, INC. - Florida Company Profile

Company Details

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

TRUST 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: 27 May 2005 (20 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: P05000077764
FEI/EIN Number 202999743

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

Address: 500 BAYVIEW DRIVE, SUITE 220, MIAMI, FL, 33160, US
Mail Address: PO BOX 601573, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINONES CLAUDIO A Chief Executive Officer PO BOX 601573, MIAMI, FL, 33160
MINONES CLAUDIO A Agent 500 BAYVIEW DRIVE, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 500 BAYVIEW DRIVE, SUITE 220, MIAMI, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 500 BAYVIEW DRIVE, SUITE 220, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-02-13 500 BAYVIEW DRIVE, SUITE 220, MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2008-02-13 MINONES, CLAUDIO ACEO -
CANCEL ADM DISS/REV 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-10-05 - -

Documents

Name Date
ANNUAL REPORT 2008-02-13
REINSTATEMENT 2007-11-29
ANNUAL REPORT 2006-08-16
Amendment 2005-10-05
Off/Dir Resignation 2005-10-05
Domestic Profit 2005-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State