Search icon

NEW DAY LENDING INC. - Florida Company Profile

Company Details

Entity Name: NEW DAY LENDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW DAY 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: 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: 16 Apr 2009 (16 years ago)
Date of dissolution: 26 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P09000034474
FEI/EIN Number 264652418

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

Address: 2131 NE 58th Court, Fort Lauderdale, FL, 33308, US
Mail Address: 2131 NE 58th Court, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS JENNIFER President 2131 NE 58th Court, Fort Lauderdale, FL, 33308
MEYERS JENNIFER Agent 2131 NE 58th Court, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 2131 NE 58th Court, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-01-14 2131 NE 58th Court, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 2131 NE 58th Court, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2012-01-06 MEYERS, JENNIFER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State