Search icon

LENNAR TITLE, INC. - Florida Company Profile

Company Details

Entity Name: LENNAR TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: P38702
FEI/EIN Number 521640103

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

Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Address: 5505 Waterford District Drive, Suite 501, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Gross Bruce Chief Executive Officer 5505 Waterford District Drive, Miami, FL, 33126
Pardo Cristina Director 5505 Waterford District Drive, Miami, FL, 33126
Torres Suzette Vice President 5505 Waterford District Drive, Miami, FL, 33126
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030390 LENNAR ACTIVE 2024-02-27 2029-12-31 - 5505 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
G20000068599 LENNAR TITLE ACTIVE 2020-06-18 2025-12-31 - 760 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
G18000028979 LENNAR EXPIRED 2018-02-28 2023-12-31 - 700 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 5505 Waterford District Drive, Suite 501, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-03 5505 Waterford District Drive, Suite 501, Miami, FL 33126 -
AMENDMENT 2021-08-17 - -
NAME CHANGE AMENDMENT 2020-09-28 LENNAR TITLE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 2015-12-31 CALATLANTIC TITLE, INC. -
DROPPING DBA 1993-06-21 CORNERSTONE TITLE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-29
Amendment 2021-08-17
ANNUAL REPORT 2021-04-19
Name Change 2020-09-28
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State