Search icon

LOAN MODIFICATION FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

Name Date
Amendment 2008-12-22
Domestic Profit 2008-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State