Search icon

DIRECT CAPITAL FUNDING CORP

Company Details

Entity Name: DIRECT CAPITAL FUNDING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2019 (5 years ago)
Document Number: P14000038059
FEI/EIN Number 47-2185377
Address: 3401 N.W. 82nd Avenue, Suite 105H, Doral, FL 33122
Mail Address: 3401 N.W. 82nd Avenue, Suite 105H, Doral, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANSITO, MARIO E Agent 175 FONTAINEBLEAU BLVD, 2-M3, MIAMI, FL 33172

President

Name Role Address
MEDINA, TANIA President 3401 N.W. 82nd Avenue, Suite 105H Doral, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127135 WEST COAST ACCOUNTING GROUP ACTIVE 2020-09-30 2025-12-31 No data 10341 SW 87TH CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 3401 N.W. 82nd Avenue, Suite 105H, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2022-03-14 3401 N.W. 82nd Avenue, Suite 105H, Doral, FL 33122 No data
AMENDMENT 2019-09-13 No data No data
NAME CHANGE AMENDMENT 2019-04-08 DIRECT CAPITAL FUNDING CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000311280 ACTIVE 1000000993593 MIAMI-DADE 2024-05-16 2044-05-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-09-24
Amendment 2019-09-13
ANNUAL REPORT 2019-04-25
Name Change 2019-04-08
ANNUAL REPORT 2018-04-30

Date of last update: 21 Jan 2025

Sources: Florida Department of State