Search icon

FINAMERICA INC

Company Details

Entity Name: FINAMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2007 (17 years ago)
Document Number: P06000048678
FEI/EIN Number 020774653
Address: 4141 NW 44Th Ave sutie 316, Lauderdale Lakes F, FL, 33319, US
Mail Address: 4141 NW 44Th Ave sutie 316, Lauderdale Lakes F, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PELAEZ JUAN S Agent 4141 NW 44Th Ave Suite 319, Lauderdale Lakes, FL, 33319

President

Name Role Address
PELAEZ JUAN S President 4141 NW 44Th Ave sutie 316, Lauderdale Lakes F, FL, 33319

Treasurer

Name Role Address
PELAEZ JUAN S Treasurer 4141 NW 44Th Ave sutie 316, Lauderdale Lakes F, FL, 33319

Director

Name Role Address
PELAEZ JUAN S Director 4141 NW 44Th Ave sutie 316, Lauderdale Lakes F, FL, 33319

Vice President

Name Role Address
PELAEZ JUAN S Vice President 4141 NW 44Th Ave sutie 316, Lauderdale Lakes F, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 4141 NW 44Th Ave sutie 316, Lauderdale Lakes F, FL 33319 No data
CHANGE OF MAILING ADDRESS 2022-04-14 4141 NW 44Th Ave sutie 316, Lauderdale Lakes F, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 4141 NW 44Th Ave Suite 319, Lauderdale Lakes, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2011-03-30 PELAEZ, JUAN SR No data
AMENDMENT 2007-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-09-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State