Search icon

NEW IMAGE LENDING GROUP CORP - Florida Company Profile

Company Details

Entity Name: NEW IMAGE LENDING GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW IMAGE LENDING GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000007698
FEI/EIN Number 208246605

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12555 ORANGE DR., SUITE 101, DAVIE, FL, 33330
Mail Address: 12555 ORANGE DR., SUITE 101, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JOHN A Chief Executive Officer 9800 SHERIDAN STREET #106, PEMBROKE PINES, FL, 33024
NAVARRO JOHN A Agent 9800 SHERIDAN STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-02 9800 SHERIDAN STREET, 106, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 12555 ORANGE DR., SUITE 101, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2007-08-15 12555 ORANGE DR., SUITE 101, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2008-01-02
Off/Dir Resignation 2007-04-18
Domestic Profit 2007-01-17
Off/Dir Resignation 2007-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State