Search icon

COMMUNITY LOAN AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY LOAN AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY LOAN AGENCY, 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000018601
FEI/EIN Number 650748497

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

Address: 7500 N.W. 25 ST, S200, MIAMI, FL, 33122
Mail Address: 7500 N.W. 25 ST, S200, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FRANK President 7500 NW 25TH STREE 200, MIAMI, FL, 33122
GONZALEZ FRANK Secretary 7500 NW 25TH STREE 200, MIAMI, FL, 33122
GONZALEZ FRANK Director 7500 NW 25TH STREE 200, MIAMI, FL, 33122
GONZALEZ FRANK Agent 7500 NW 25TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 7500 NW 25TH STREET, 200, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 7500 N.W. 25 ST, S200, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2001-05-01 7500 N.W. 25 ST, S200, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2001-05-01 GONZALEZ, FRANK -
REINSTATEMENT 1999-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000066426 ACTIVE 1000000247195 DADE 2012-01-17 2032-02-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000204934 LAPSED 06-25149 CA 04 11TH CIRCUIT COURT MIAMI DADE 2008-06-05 2013-06-20 $57,333.88 XAVIER WASHINGTON, 15618 S.W. 53RD STREET, MIRAMAR, FL 33027

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-10-29
REINSTATEMENT 2006-02-27
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-01-25
REINSTATEMENT 1999-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State