Search icon

TRADITIONAL LENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: TRADITIONAL LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADITIONAL LENDING CORPORATION 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: 22 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000101115
FEI/EIN Number 47-2670793

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

Address: 9494 NW 26 ST, SUNRISE, FL, 33322, US
Mail Address: 9494 NW 26 ST, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVA RAFAEL Z President 9494 NW 26 ST, SUNRISE, FL, 33322
NAVA GWENDOLYN M Vice President 9494 NW 26 ST, SUNRISE, FL, 33322
NAVA RAFAEL Z Agent 9494 NW 26 ST, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043894 TABS AMERICA - TAXES, ACCOUNTING, & BUSINESS SERVICES EXPIRED 2015-05-01 2020-12-31 - P.O. BOX 450834, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
Off/Dir Resignation 2015-05-18
Domestic Profit 2014-12-22

Date of last update: 02 May 2025

Sources: Florida Department of State