Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NLFC HOLDINGS CORP.
Filing Information
F10000000610
27-1877212
02/04/2010
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
Changed: 03/19/2019
203 Fort Wade Road
Suite 300
Ponte Vedra Beach, FL 32081
Suite 300
Ponte Vedra Beach, FL 32081
Changed: 03/19/2019
Mailing Address
Changed: 04/05/2018
303 Fellowship Road
Suite 310
Mt. Laurel, NJ 08054
Suite 310
Mt. Laurel, NJ 08054
Changed: 04/05/2018
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/08/2019
Address Changed: 08/08/2019
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/08/2019
Address Changed: 08/08/2019
Officer/Director Detail
Name & Address
Title Secretary, Vice President (Chief Credit Officer)
Bruman, Michael
Title Director
Hartman, Larry
Title Director
Korn, Avi
Title Director
Moseley, Allen
Title Director
Schwartz, Brad
Title Director, President
Shivers, Gary
Title Secretary, Vice President (Chief Credit Officer)
Bruman, Michael
203 Fort Wade Road
Suite 300
Ponte Vedra Beach, FL 32081
Suite 300
Ponte Vedra Beach, FL 32081
Title Director
Hartman, Larry
203 Fort Wade Road
Suite 300
Ponte Vedra Beach, FL 32081
Suite 300
Ponte Vedra Beach, FL 32081
Title Director
Korn, Avi
203 Fort Wade Road
Suite 300
Ponte Vedra Beach, FL 32081
Suite 300
Ponte Vedra Beach, FL 32081
Title Director
Moseley, Allen
203 Fort Wade Road
Suite 300
Ponte Vedra Beach, FL 32081
Suite 300
Ponte Vedra Beach, FL 32081
Title Director
Schwartz, Brad
203 Fort Wade Road
Suite 300
Ponte Vedra Beach, FL 32081
Suite 300
Ponte Vedra Beach, FL 32081
Title Director, President
Shivers, Gary
203 Fort Wade Road
Suite 300
Ponte Vedra Beach, FL 32081
Suite 300
Ponte Vedra Beach, FL 32081
Annual Reports
Report Year | Filed Date |
2017 | 04/18/2017 |
2018 | 04/05/2018 |
2019 | 03/19/2019 |
Document Images