Entity Name: | LOAN MODIFICATION FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOAN MODIFICATION FLORIDA 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: |
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: | 27 Aug 2008 (17 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: | P08000079624 |
Address: | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL, 33309 |
Mail Address: | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
CHITREN DEAN R | President | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL, 33309 |
CHITREN DEAN R | Secretary | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL, 33309 |
CHITREN DEAN R | Director | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL, 33309 |
GOMEZ STEVEN | Chief Executive Officer | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL, 33309 |
GOMEZ STEVEN | Treasurer | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL, 33309 |
GOMEZ STEVEN | Director | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08325900188 | LEGALMODIFICATIONS.COM | EXPIRED | 2008-11-20 | 2013-12-31 | - | 2901 W. CYPRESS CREEK ROAD, SUITE 101, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-17 | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 1835 S PERMETER RD, STE 165, FT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2008-12-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000103193 | LAPSED | 1000000349952 | BROWARD | 2012-12-28 | 2023-01-16 | $ 511.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment | 2008-12-22 |
Domestic Profit | 2008-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State