Entity Name: | LENDAMERICA HOME LOANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LENDAMERICA HOME LOANS, 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 Sep 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000082984 |
FEI/EIN Number |
650787353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19504 SW 79TH PL, CUTLER BAY, FL, 33157, US |
Mail Address: | 19504 SW 79TH PL, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA-PULIDO JORGE P | President | 19504 SW 79TH PL, MIAMI, FL, 33157 |
GARCIA-PULIDO JORGE P | Agent | 19504 SW 79TH PL, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-20 | GARCIA-PULIDO, JORGE PRES. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-06 | 19504 SW 79TH PL, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2010-03-06 | 19504 SW 79TH PL, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 19504 SW 79TH PL, MIAMI, FL 33157 | - |
NAME CHANGE AMENDMENT | 2001-09-14 | LENDAMERICA HOME LOANS, INC. | - |
REINSTATEMENT | 2001-03-09 | - | - |
NAME CHANGE AMENDMENT | 2001-03-09 | CENTURY HOME MORTGAGE CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000247004 | TERMINATED | 1000000142646 | DADE | 2009-12-22 | 2030-02-16 | $ 808.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09001134070 | LAPSED | 09-00842 CC 05 | MIAMI-DADE COUNTY COURT | 2009-04-06 | 2014-04-08 | $5,962.87 | WWXPRESS, LLC D/B/A WORLDWIDE EXPRESS, 9150 S. DADELAND BLVD., SUITE 1510, MIAMI, FLORIDA 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-10 |
REINSTATEMENT | 2018-08-20 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-06 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-03-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State