Search icon

WELLS LENDING CORP - Florida Company Profile

Company Details

Entity Name: WELLS LENDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLS 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: 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: 02 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: P19000052350
FEI/EIN Number NOT APPLICABLE

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

Address: 66 WEST FLAGLER STREET, 900, MIAMI, FL, 33130
Mail Address: 66 WEST FLAGLER STREET, 900, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS TRAVIS President 66 WEST FLAGLER STREET, MIAMI, FL, 33130
BENSOUSSAN DAVID Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141194 TRAVIS WELLS ACTIVE 2022-11-14 2027-12-31 - 66 W. FLAGLER STREET, STE 900, MIAMI, FL, 33130
G20000142095 WELLS CAPITAL FUNDING ACTIVE 2020-11-03 2025-12-31 - 66 WEST FLAGLER STREET STE 900, MIAMI, FL, 33130
G19000079946 TIER 1 CREDIT REPAIR SERVICES EXPIRED 2019-07-26 2024-12-31 - 66 W FLAGLER STREET #900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-02 - -
REGISTERED AGENT NAME CHANGED 2022-11-02 BENSOUSSAN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
Domestic Profit 2019-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State