Entity Name: | GREEN TREE LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN TREE 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: | 12 Jan 2011 (14 years ago) |
Date of dissolution: | 07 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2018 (7 years ago) |
Document Number: | P11000003942 |
FEI/EIN Number |
275092948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9495 sw 72 street, SUITE B 290, MIAMI, FL, 33173, US |
Mail Address: | 9495 SW 72 STREET, SUITE B 290, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS OSVALDO | pres | 9495 SW 72 street, MIAMI, FL, 33173 |
CAMPOS MILAGROS | Secretary | 9495 sw 72 street, MIAMI, FL, 33173 |
CAMPOS MILAGROS | Agent | 9145 SW 118 STREET, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033786 | AMERICAN SENIOR ADVISORS | EXPIRED | 2012-04-09 | 2017-12-31 | - | 12955 SW 132ND STREET SUITE 207, MIAMI, FL, 33186 |
G11000093955 | AMERICAN SENIOR LENDING | EXPIRED | 2011-09-23 | 2016-12-31 | - | 10899 SW 72ND ST SUITE 203, MIAMI, FL, 33173 |
G11000019952 | AMERICAN SENIOR LENDING | EXPIRED | 2011-02-22 | 2016-12-31 | - | 9145 SW 118TH STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-24 | 9495 sw 72 street, SUITE B 290, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2014-01-24 | 9495 sw 72 street, SUITE B 290, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-24 | 9145 SW 118 STREET, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-11 | CAMPOS, MILAGROS | - |
AMENDMENT | 2013-03-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000043968 | ACTIVE | 1000000770287 | DADE | 2018-01-25 | 2028-01-31 | $ 1,120.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-19 |
AMENDED ANNUAL REPORT | 2016-09-03 |
AMENDED ANNUAL REPORT | 2016-06-18 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2015-02-27 |
AMENDED ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2014-01-24 |
AMENDED ANNUAL REPORT | 2013-09-11 |
Amendment | 2013-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State