Search icon

D & F LENDING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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