Entity Name: | THE LOAN POST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LOAN POST, 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: | 30 Oct 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2022 (3 years ago) |
Document Number: | P06000137427 |
FEI/EIN Number |
383744974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4520 SW 62ND CT, MIAMI, FL, 33155, US |
Mail Address: | 4520 SW 62ND CT, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUELLING CHRISTOPHER | President | 4520 sw 62nd ct, MIAMI, FL, 33155 |
FUELLING CHRISTOPHER | Secretary | 4520 sw 62nd ct, MIAMI, FL, 33155 |
FUELLING CHRISTOPHER | Treasurer | 4520 sw 62nd ct, MIAMI, FL, 33155 |
FUELLING CHRISTOPHER | Director | 4520 sw 62nd ct, MIAMI, FL, 33155 |
FUELLING CHRISTOPHER N | Agent | 4520 sw 62nd Ct, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000027046 | LENDING WISE | EXPIRED | 2017-03-14 | 2022-12-31 | - | 4520 SW 62ND CT, MIAMI, FL, 33155 |
G13000112334 | TLP ADVANTAGE | EXPIRED | 2013-11-15 | 2018-12-31 | - | 1800 SW 1ST AVE #507, MIAMI, FL, 33129 |
G12000038998 | TLP-REST | EXPIRED | 2012-04-24 | 2017-12-31 | - | 950 BRICKELL BAY DR, 4411, MIAMI, FL, 33131 |
G10000060696 | THE MOD POST | EXPIRED | 2010-07-15 | 2015-12-31 | - | 951 BRICKELL AVENUE, SUITE 3110, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-06 | FUELLING, CHRISTOPHER N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 4520 sw 62nd Ct, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-03 | 4520 SW 62ND CT, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-11-03 | 4520 SW 62ND CT, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-14 |
REINSTATEMENT | 2022-06-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2452597203 | 2020-04-16 | 0455 | PPP | 4520 SW 62nd Ct, Miami, FL, 33155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State