Search icon

LIBERTY FINANCE CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY FINANCE CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY FINANCE CAPITAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: P15000012182
FEI/EIN Number 47-3033108

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

Address: 581 NW 54 STREET, MIAMI, FL, 33127
Mail Address: 581 NW 54 STREET, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIER JOEL President 595 NW 54TH STREET, MIAMI, FL, 33127
OLIVIER JOSEPH JOEL Agent 595 NW 54TH STREET, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108475 LIBERTY LOANSHOP EXPIRED 2015-10-23 2020-12-31 - 581 NW 54 STREET, MIAMI, FL, 33127
G15000013183 KCHING PAWNSHOP EXPIRED 2015-02-05 2020-12-31 - 581 NW 54TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 OLIVIER JOSEPH, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2016-05-01
Amendment 2015-06-30
Domestic Profit 2015-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State