Search icon

AMERILENDING FUNDING, CORP. - Florida Company Profile

Company Details

Entity Name: AMERILENDING FUNDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERILENDING FUNDING, CORP. 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: 11 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000013624
FEI/EIN Number 650893439

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

Address: 491 HIALEAH DRIVE, SUITE #4, HIALEAH, FL, 33010
Mail Address: 491 HIALEAH DRIVE, SUITE #4, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABEIRO JULIO M Director 4100 SW 145 TERRACE, MIRAMAR, FL, 33027
RABEIRO JULIO M President 4100 SW 145 TERRACE, MIRAMAR, FL, 33027
RABEIRO JULIO M Secretary 4100 SW 145 TERRACE, MIRAMAR, FL, 33027
RABEIRO JULIO M Treasurer 4100 SW 145 TERRACE, MIRAMAR, FL, 33027
RABEIRO JULIO M Agent 4100 SW 145 TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-03 4100 SW 145 TERRACE, MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2007-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-03 491 HIALEAH DRIVE, SUITE #4, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2007-10-03 491 HIALEAH DRIVE, SUITE #4, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001149930 ACTIVE 1000000435869 MIAMI-DADE 2013-06-20 2033-06-26 $ 390.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001026627 ACTIVE 1000000332698 MIAMI-DADE 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000104231 TERMINATED 1000000078735 26374 3172 2008-05-13 2029-01-22 $ 5,963.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000342526 ACTIVE 1000000078735 26374 3172 2008-05-13 2029-01-28 $ 5,963.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2000-09-12
Domestic Profit 1999-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State