Search icon

OPTIMUM LENDING,CORP. - Florida Company Profile

Company Details

Entity Name: OPTIMUM LENDING,CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUM LENDING,CORP. 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P15000005251
FEI/EIN Number 472800413

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

Address: 13104 SW 211 Terrace, Miami, FL, 33177, US
Mail Address: 13104 SW 211 Terrace, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO LOURDES M President 13104 SW 211 Terrace, Miami, FL, 33177
ROSADO LOURDES M Agent 13104 SW 211 Terrace, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087840 APPLYWITHLOURDES.COM ACTIVE 2023-07-26 2028-12-31 - 13104 SW 211 TERRACE, MIAMI, FL, 33177
G17000073199 APPLYWITHLOURDES.COM EXPIRED 2017-07-06 2022-12-31 - 11732 SW 234 STREET, HOMESTEAD, FL, 33032
G15000007568 OPTIMUM LENDING GROUP EXPIRED 2015-01-22 2020-12-31 - 21339 S.W. 87 COURT, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 13104 SW 211 Terrace, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-07-10 13104 SW 211 Terrace, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 13104 SW 211 Terrace, Miami, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-07-06 ROSADO, LOURDES MARIA -

Documents

Name Date
REINSTATEMENT 2023-07-10
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-02-10
Domestic Profit 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7800.00
Total Face Value Of Loan:
7800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State