Search icon

INTEGRITY LEGAL FUNDING, INC.

Company Details

Entity Name: INTEGRITY LEGAL FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000105758
FEI/EIN Number 22-3693457
Address: 2829 BIRD AVE, #284, COCONUT GROVE, FL 33133
Mail Address: 2829 BIRD AVE, #284, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOYNE, ROSS BESQ. Agent 150 S.E. 2ND AVENUE, 1025, MIAMI, FL 33131

President

Name Role Address
AYALA, NELSON President 2829 BIRD AVE., #284, COCONUT GROVE, FL 33133

Secretary

Name Role Address
AYALA, NELSON Secretary 2829 BIRD AVE., #284, COCONUT GROVE, FL 33133

Treasurer

Name Role Address
AYALA, NELSON Treasurer 2829 BIRD AVE., #284, COCONUT GROVE, FL 33133

Director

Name Role Address
AYALA, NELSON Director 2829 BIRD AVE., #284, COCONUT GROVE, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 150 S.E. 2ND AVENUE, 1025, MIAMI, FL 33131 No data
AMENDMENT 2002-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-05 2829 BIRD AVE, #284, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2000-06-05 2829 BIRD AVE, #284, COCONUT GROVE, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-08-26
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-27
Amendment 2002-10-07
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State