Search icon

COMMERCIAL MORTGAGE FINANCE CORPORATION

Company Details

Entity Name: COMMERCIAL MORTGAGE FINANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1970 (55 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 362157
FEI/EIN Number 59-1562635
Address: 9900 SW 72 AVENUE, MIAMI, FL 33156
Mail Address: 9900 SW 72 AVENUE, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAGAN, WILLIAM Agent 9900 SW 72 AVENUE, MIAMI, FL 33156

Director

Name Role Address
KAGAN, IRENE Director 9900 SW 72 AVE, MIAMI, FL 00000
KAGAN, WILLIAM Director 9900 SW 72 AVE, MIAMI, FL 00000
KAGAN, KAREN A Director 9900 SW 72 AVE, MIAMI, FL 00000
KAGAN, BRIAN L Director 9900 SW 72 AVE, MIAMI, FL 00000

President

Name Role Address
KAGAN, WILLIAM President 9900 SW 72 AVE, MIAMI, FL 00000

Treasurer

Name Role Address
KAGAN, IRENE Treasurer 9900 SW 72 AVE, MIAMI, FL 00000

Secretary

Name Role Address
KAGAN, KAREN A Secretary 9900 SW 72 AVE, MIAMI, FL 00000

Vice President

Name Role Address
KAGAN, BRIAN L Vice President 9900 SW 72 AVE, MIAMI, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1975-06-25 9900 SW 72 AVENUE, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1975-06-25 9900 SW 72 AVENUE, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 1975-06-25 9900 SW 72 AVENUE, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State