Search icon

CAMBRIDGE FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE FINANCIAL GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Sep 1990 (35 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L98782
FEI/EIN Number 650243499

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

Address: 2360 S.W. 126TH AVENUE, MIAMI, FL, 33175
Mail Address: 2360 S.W. 126TH AVENUE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ REINALDO J. MTS 2360 S.W. 126 AVE, MIAMI, FL, 33175
FERNANDEZ REINALDO J Agent 2360 SW 126 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 FERNANDEZ, REINALDO J -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 2360 SW 126 AVE, MIAMI, FL 33175 -
NAME CHANGE AMENDMENT 1993-04-05 CAMBRIDGE FINANCIAL GROUP, INC. -
NAME CHANGE AMENDMENT 1993-03-17 CAMBRIDGE CONSULTING GROUP, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State