Search icon

COMMERCIAL & INVESTMENT NETWORKS OF S FL, LLC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL & INVESTMENT NETWORKS OF S FL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL & INVESTMENT NETWORKS OF S FL, 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: 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: 02 Apr 2014 (11 years ago)
Document Number: L14000055458
FEI/EIN Number 46-5387643

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

Address: 2650 GREENWOOD TERRACE, BOCA RATON, FL, 33431, US
Mail Address: 2650 Greenwood Terr, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartz Paul Authorized Member 2650 GREENWOOD TERRACE, Boca Raton, FL, 33431
HARTZ PAUL Agent 2650 GREENWOOD TERRACE, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072052 CAPITAL MORTGAGE ADVISORS ACTIVE 2021-05-27 2026-12-31 - 2234 N FEDERAL HWY, 473, BOCA RATON, FL, 33431
G17000004987 ALL MORTGAGE LOANS ACTIVE 2017-01-13 2027-12-31 - 2234 N FEDERAL HWY, #473, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 2650 GREENWOOD TERRACE, G215, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2650 GREENWOOD TERRACE, G215, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 2650 GREENWOOD TERRACE, G215, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State