Search icon

CFI MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: CFI MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFI MORTGAGE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000124254
FEI/EIN Number 261572739

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

Address: 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL, 33410
Mail Address: 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL WENDY S Managing Member 3710 BUCKEYE STREET, PALM BEACH GARDENS, FL, 33410
Carlos Luna Agent 3710 BUCKEYE STREET, PALM BEACH GARDENS, FL, 33410
1950 LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 Carlos, Luna -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2010-02-11 3710 BUCKEYE STREET, SUITE 100, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State