Search icon

LENDING DIRECT INC. - Florida Company Profile

Company Details

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

LENDING DIRECT 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: 23 May 2014 (11 years ago)
Date of dissolution: 18 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2019 (6 years ago)
Document Number: P14000046171
FEI/EIN Number 47-0972938

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

Address: 9495 sw 72 STREET, suite B290 ; B294, MIAMI, FL, 33173, US
Mail Address: 9495 SW 72 STREET, SUITE B290, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA PEDRO Vice President 9495 SW 72 STREET, MIAMI, FL, 33173
Aguilera Pedro Agent 9145 sw 118 street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-18 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 Aguilera, Pedro -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 9495 sw 72 STREET, suite B290 ; B294, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-03-14 9495 sw 72 STREET, suite B290 ; B294, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 9145 sw 118 street, MIAMI, FL 33176 -
AMENDMENT 2015-05-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-18
AMENDED ANNUAL REPORT 2018-11-29
AMENDED ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-12-11
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-06-23
Amendment 2015-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State