Search icon

PROGRESSIVE LENDERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PROGRESSIVE LENDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE LENDERS, 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: 05 Dec 1997 (27 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: P97000103094
FEI/EIN Number 650798864

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

Address: 1666 79th Street Causeway, 411, North Bay Village, FL, 33141, US
Mail Address: 12490 N.E. 7TH AVENUE, SUITE 201, NORTH MIAMI, FL, 33161
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROGRESSIVE LENDERS, INC., CONNECTICUT 0950156 CONNECTICUT

Key Officers & Management

Name Role Address
COHEN BERNARD C Manager 4421 POST AVE, MIAMI BEACH, FL, 33140
Cohen bernard C Agent 2333 Brickell Ave a-1, miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063548 SPORTS COLLECTIBLES GALLERY ACTIVE 2021-05-08 2026-12-31 - 1666 KENNEDY CAUSEWAY 411, NORTH BAY VILLAGE, FL, 33141
G10000046207 SOTHEAST BANKERS EXPIRED 2010-05-26 2015-12-31 - 12490 NE 7TH AVE 201, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1666 79th Street Causeway, 411, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-04-05 Cohen, bernard C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 2333 Brickell Ave a-1, miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2009-03-24 1666 79th Street Causeway, 411, North Bay Village, FL 33141 -

Documents

Name Date
REINSTATEMENT 2021-04-05
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State