Search icon

ESTATE FINANCING ADVISORS INC.

Company Details

Entity Name: ESTATE FINANCING ADVISORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 2014 (10 years ago)
Document Number: P14000084137
FEI/EIN Number 47-2075906
Address: 4330 NW 1ST DR., DEERFIELD BEACH, FL 33442
Mail Address: 4330 NW 1ST DR., DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEHROTRA, SHIV Agent 4330 NW 1ST DR., DEERFIELD BEACH, FL 33442

Director

Name Role Address
MEHROTRA, SHIV Director 4330 NW 1ST DR., DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
Mehrotra, Anita Secretary 4330 NW 1 DR, DEERFIELD BEACH, FL 33442

President

Name Role Address
Mehrotra, Sachin President 4330 NW 1 DR., DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006526 ASSOCIATION LENDING SERVICES ACTIVE 2023-01-13 2028-12-31 No data 4348 NW 1 DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 4330 NW 1ST DR., DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4330 NW 1ST DR., DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2023-04-11 4330 NW 1ST DR., DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2023-04-11 MEHROTRA, SHIV No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State