Search icon

MIDAS LENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: MIDAS LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDAS LENDING CORPORATION 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: 29 Nov 1999 (25 years ago)
Date of dissolution: 01 Oct 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P99000104085
FEI/EIN Number 650962937

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

Address: 822 NE 125 ST., STE. 109, NORTH MIAMI, FL, 33161, US
Mail Address: P.O. BOX 610787, MIAMI, FL, 33261, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFRANCE-MOMPREMIER ALPHONCIA President P.O. BOX 610787, MIAMI, FL, 33261
MOMPREMIER ERNST Vice President P.O. BOX 610787, MIAMI, FL, 33261
LAFRANCE-MOMPREMIER ALPHONCIA Agent 822 NE 125 ST., STE 109, NORTH MIAM, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-10-01 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 LAFRANCE-MOMPREMIER, ALPHONCIA -
CHANGE OF MAILING ADDRESS 2009-05-01 822 NE 125 ST., STE. 109, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 822 NE 125 ST., STE. 109, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 822 NE 125 ST., STE 109, NORTH MIAM, FL 33161 -
REINSTATEMENT 2001-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000260175 LAPSED 1000000459550 DADE 2013-01-14 2023-01-30 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
DM#96747-P2 DISSOLVED 2009-10-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-03
REINSTATEMENT 2001-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State