Search icon

BETTER BUSINESS LENDERS INC - Florida Company Profile

Company Details

Entity Name: BETTER BUSINESS LENDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER BUSINESS LENDERS 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 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000095271
FEI/EIN Number 47-5644255

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

Address: 564 River Rd, Manchester, NH, 03104, US
Mail Address: 1111 SW 1st Ave, PH119, MIAMI, FL, 33130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER DAVID P President 1111 SW 1st Ave, MIAMI, FL, 33130
MITE CESAR Vice President 1111 SW 1st Ave, MIAMI, FL, 33130
WAGNER DAVID P Agent 1111 SW 1st Ave, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 564 River Rd, Manchester, NH 03104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-12 564 River Rd, Manchester, NH 03104 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1111 SW 1st Ave, PH119, MIAMI, FL 33130 -
REINSTATEMENT 2017-01-08 - -
REGISTERED AGENT NAME CHANGED 2017-01-08 WAGNER, DAVID P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-08
Domestic Profit 2015-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State