Search icon

CROSSROADS MANAGEMENT, LLC

Company Details

Entity Name: CROSSROADS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2012 (13 years ago)
Document Number: L07000047783
FEI/EIN Number 208969994
Address: 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL, 33135
Mail Address: 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CARRFOUR SUPPORTIVE HOUSING, INC. Agent

Managing Member

Name Role
CARRFOUR SUPPORTIVE HOUSING, INC. Managing Member

Chairman

Name Role Address
Danner Stephen Chairman 1398 SW 1 ST, MIAMI, FL, 33135

Secretary

Name Role Address
Martorella Timothy Secretary 800 Brickell Ave PHI, MIAMI, FL, 33131

Treasurer

Name Role Address
Lopez Caetano Treasurer 1398 SW 1 ST, MIAMI, FL, 33135

President

Name Role Address
STEPHANIE BERMAN President 1398 SW 1 ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006962 VERDE GARDENS EXPIRED 2012-01-20 2017-12-31 No data 1398 SW 1ST 12FLOOR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2010-02-17 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL 33135 No data
LC AMENDMENT 2007-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State