Search icon

HOMELAND CAPITAL LENDING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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