Search icon

CALATLANTIC MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: CALATLANTIC MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: F11000002260
FEI/EIN Number 300583815

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

Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Address: 5505 Waterford District Drive, Suite 502, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Sustana Mark Secretary 5505 Waterford District Drive, Miami, FL, 33126
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030381 LENNAR ACTIVE 2024-02-27 2029-12-31 - 5505 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
G18000029269 LENNAR EXPIRED 2018-03-01 2023-12-31 - 700 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5505 Waterford District Drive, Suite 502, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-23 5505 Waterford District Drive, Suite 502, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2019-03-05 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2016-01-07 CALATLANTIC MORTGAGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000545285 TERMINATED 1000000790891 HILLSBOROU 2018-07-24 2038-08-02 $ 8,022.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J17000237851 TERMINATED 1000000740903 HILLSBOROU 2017-04-18 2037-04-26 $ 10,761.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000237869 TERMINATED 1000000740905 HILLSBOROU 2017-04-18 2027-04-26 $ 3,459.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-03-05
Reg. Agent Change 2018-02-13
AMENDED ANNUAL REPORT 2017-07-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State