Search icon

NATIONALWIDE FINANCE CORP.

Company Details

Entity Name: NATIONALWIDE FINANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 1997 (28 years ago)
Document Number: P95000010785
FEI/EIN Number 65-0753234
Address: 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL 33014
Mail Address: 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004FRDXO5HTDOI67 P95000010785 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O WASERSTEIN, STEVE, 143 Balfour Drive, Bal Harbor, US-FL, US, 33154
Headquarters 5901 NW 151st Street Suite 126, Miami Lakes, US-FL, US, 33014

Registration details

Registration Date 2021-03-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000010785

Agent

Name Role Address
WASERSTEIN, STEVE Agent 143 Balfour Drive, Bal Harbor, FL 33154

President

Name Role
LEASEFLORIDA LLC President

Vice President

Name Role
LEASEFLORIDA LLC Vice President

Secretary

Name Role
LEASEFLORIDA LLC Secretary

Treasurer

Name Role
LEASEFLORIDA LLC Treasurer

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 143 Balfour Drive, Bal Harbor, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2016-01-25 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2013-02-15 WASERSTEIN, STEVE No data
AMENDMENT 1997-07-16 No data No data
AMENDMENT 1997-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State