Entity Name: | D & F LENDING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & F 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | P06000024359 |
FEI/EIN Number |
204353156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7270 NW 12 STREET,, PH-9, MIAMI, FL, 33126, US |
Mail Address: | 7270 NW 12 STREET,, PH-9, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELMONTE FRANCISCO J | President | 7270 NW 12 STREET,, MIAMI, FL, 33126 |
Martinez DIANA | Vice President | 7270 NW 12 STREET,, MIAMI, FL, 33126 |
DELMONTE FRANCISCO J | Agent | 7270 NW 12 STREET,, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 7270 NW 12 STREET,, PH-9, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-11 | 7270 NW 12 STREET,, PH-9, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-06-11 | 7270 NW 12 STREET,, PH-9, MIAMI, FL 33126 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | DELMONTE, FRANCISCO JJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-23 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-06-12 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State