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 |
Name | Role | Address |
---|---|---|
TOYNE, ROSS BESQ. | Agent | 150 S.E. 2ND AVENUE, 1025, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
AYALA, NELSON | President | 2829 BIRD AVE., #284, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
AYALA, NELSON | Secretary | 2829 BIRD AVE., #284, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
AYALA, NELSON | Treasurer | 2829 BIRD AVE., #284, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
AYALA, NELSON | Director | 2829 BIRD AVE., #284, COCONUT GROVE, FL 33133 |
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 |
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