Search icon

ARNETT LENDING INC - Florida Company Profile

Company Details

Entity Name: ARNETT LENDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNETT 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: 26 Oct 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000093357
FEI/EIN Number 45-3679131

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

Address: 7800 RED ROAD, STE 127, SOUTH MIAMI, FL, 33143
Mail Address: 7800 RED ROAD, STE 127, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACCI MAURIZIO President 7800 RED ROAD STE 127, SOUTH MIAMI, FL, 33143
BACCI MAURIZIO Vice President 7800 RED ROAD STE 127, SOUTH MIAMI, FL, 33143
BACCI MAURIZIO Secretary 7800 RED ROAD STE 127, SOUTH MIAMI, FL, 33143
BACCI MAURIZIO Treasurer 7800 RED ROAD STE 127, SOUTH MIAMI, FL, 33143
ALFANO THOMAS D Agent 7800 RED ROAD, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 7800 RED ROAD, STE 127, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-09-28 7800 RED ROAD, STE 127, SOUTH MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001266387 TERMINATED 1000000451210 MIAMI-DADE 2013-08-12 2033-08-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-09-28
Domestic Profit 2011-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State