Search icon

MY LENDING HUB, INC. - Florida Company Profile

Company Details

Entity Name: MY LENDING HUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY LENDING HUB, 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000030297
FEI/EIN Number 45-4908646

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

Address: 8270 WOODLAND CENTER BLVD, SUITE 114, TAMPA, FL, 33614, US
Mail Address: 8270 WOODLAND CENTER BLVD, SUITE 114, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JOSUE M President 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614
ROMERO JOSUE M Agent 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 8270 WOODLAND CENTER BLVD, SUITE 114, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2016-02-18 8270 WOODLAND CENTER BLVD, SUITE 114, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 8270 WOODLAND CENTER BLVD, SUITE 114, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
Domestic Profit 2012-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State