Entity Name: | COMMERCIAL BRIDGE LOAN FUNDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMERCIAL BRIDGE LOAN FUNDING GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000012109 |
FEI/EIN Number |
208358622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9600 NW 25TH STREET, DORAL, FL, 33172, US |
Mail Address: | 9600 NW 25TH STREET, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZURICH ZACHARY | Managing Member | 2885 Sanford Avenue SW, Grandville, MI, 49418 |
DEROSA ANTHONY T | Managing Member | 9600 NW 25TH, DORAL, FL, 33172 |
MATTHEW ESTEVEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-22 | 8603 South Dixie Highway, Suite 218, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 9600 NW 25TH STREET, Suite 2A, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 9600 NW 25TH STREET, Suite 2A, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Matthew Estevez P.A. | - |
LC NAME CHANGE | 2007-04-03 | COMMERCIAL BRIDGE LOAN FUNDING GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-04-06 |
LC Name Change | 2007-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State