Entity Name: | HOMELAND CAPITAL LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMELAND CAPITAL LENDING, 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: |
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: | 11 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | P06000091739 |
FEI/EIN Number |
205179501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5379 Lyons Rd Suite 154, coconut creek, FL, 33073, US |
Mail Address: | 5379 Lyons Rd Suite 154, coconut creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ MIRYAM M | President | 4961 NW 53RD AVE, COCONUT CREEK, FL, 33073 |
HORTA JERRY | Vice President | 8964 NEW HOPE CT, ROYAL PALM BEACH, FL, 33411 |
Oliva Gilberto | Secretary | 5379 Lyons Rd Suite 154, Coconut Creek, FL, 33073 |
Jimenez Miryam | Agent | 4961 NW 53RD AVE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 5379 Lyons Rd Suite 154, coconut creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 5379 Lyons Rd Suite 154, coconut creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-27 | Jimenez, Miryam | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
Amendment | 2021-12-07 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2018-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State