Search icon

CRB MORTGAGE CORP.

Company Details

Entity Name: CRB MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2000 (25 years ago)
Date of dissolution: 11 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: P00000005595
FEI/EIN Number 650982350
Address: 11755 SW 90 ST, STE 210, MIAMI, FL, 33186
Mail Address: 11755 SW 90 ST, STE 210, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARNAIZ MIREN Agent 11755 SW 90 ST #210, MIAMI, FL, 33186

President

Name Role Address
MARTINEZ CARLOS E President 11755 SW 90 ST SUITE 210, MIAMI, FL, 33186

Vice President

Name Role Address
MARTINEZ RAUL A Vice President 11755 SW 90 ST SUITE 210, MIAMI, FL, 33186
SANCHEZ RENE Vice President 11755 SW 90TH ST SUITE 210, MIAMI, FL, 33186

Secretary

Name Role Address
MARTINEZ EMILIO F Secretary 11755 SW 90 ST SUITE 210, MIAMI, FL, 33186

Treasurer

Name Role Address
MARTINEZ FERNANDO Treasurer 11755 SW 90 ST SUITE 210, MIAMI, FL, 33186

Assistant Treasurer

Name Role Address
ARNAIZ MIREN E Assistant Treasurer 11755 SW 90 ST SUITE 210, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 11755 SW 90 ST, STE 210, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2003-03-17 11755 SW 90 ST, STE 210, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 ARNAIZ, MIREN No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 11755 SW 90 ST #210, MIAMI, FL 33186 No data

Documents

Name Date
Voluntary Dissolution 2009-05-11
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-02-01
Domestic Profit 2000-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State