Search icon

U.S.A. LENDING INC.

Company Details

Entity Name: U.S.A. LENDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: P98000078433
FEI/EIN Number 650862190
Address: 132 SOUTHWEST 9TH STREET, MIAMI, FL, 33130
Mail Address: 132 SOUTHWEST 9TH STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FARAH ZEINA M Agent 132 SOUTHWEST 9TH STREET, MIAMI, FL, 33130

President

Name Role Address
FARAH ZEINA M President 132 SOUTHWEST 9TH STREET, MIAMI, FL, 33130

Vice President

Name Role Address
FARAH ZEINA M Vice President 132 SOUTHWEST 9TH STREET, MIAMI, FL, 33130

Secretary

Name Role Address
FARAH ZEINA M Secretary 132 SOUTHWEST 9TH STREET, MIAMI, FL, 33130

Treasurer

Name Role Address
FARAH ZEINA M Treasurer 132 SOUTHWEST 9TH STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058616 USA LENDING ACTIVE 2020-05-27 2025-12-31 No data 132 SOUTHWEST 9TH STREET, MIAMI, FL, 33130
G12000069381 U.S.A. LENDING II, INC. EXPIRED 2012-07-11 2017-12-31 No data 132 SOUTHWEST 9TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 FARAH, ZEINA M No data
REINSTATEMENT 2021-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 132 SOUTHWEST 9TH STREET, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 132 SOUTHWEST 9TH STREET, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2010-05-03 132 SOUTHWEST 9TH STREET, MIAMI, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
U.S.A. Lending, Inc., and Zena M. Bardawell VS State of Florida Office of Financial Regulation 1D2022-4168 2022-12-27 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Unknown Court
OFR 2022-345

Administrative Agency
110253

Parties

Name Zena M. Bardawell
Role Appellant
Status Active
Name U.S.A. LENDING INC.
Role Appellant
Status Active
Representations Richard A. Greenberg
Name Office of Financial Regulation
Role Appellee
Status Active
Representations Lisa Martin, Anthony Cammarata, George Chester Bedell, III
Name Russell Cornelius Weigel, III
Role Judge/Judicial Officer
Status Active
Name DFS-OFR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 1069
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
Docket Date 2023-07-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of U.S.A. Lending, Inc.
Docket Date 2023-06-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Office of Financial Regulation
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of U.S.A. Lending, Inc.
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description CORRECTED*Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of U.S.A. Lending, Inc.
Docket Date 2023-05-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-04-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Office of Financial Regulation
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of U.S.A. Lending, Inc.
Docket Date 2023-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of U.S.A. Lending, Inc.
Docket Date 2023-02-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 83 pages
On Behalf Of DFS-OFR Agency Clerk
Docket Date 2023-02-10
Type Record
Subtype Index
Description Index
On Behalf Of DFS-OFR Agency Clerk
Docket Date 2023-01-26
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellant on January 25, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of U.S.A. Lending, Inc.
Docket Date 2023-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Zena M. Bardawell
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
Docket Date 2022-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Anthony Cammarata, General Counsel, Office of Financial Regulation.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 27, 2022, and in the lower tribunal on N/A.
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Zena M. Bardawell

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State