Search icon

CERTIFIED FUNDING GROUP PARTNERS INC - Florida Company Profile

Company Details

Entity Name: CERTIFIED FUNDING GROUP PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED FUNDING GROUP PARTNERS 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: 20 Aug 2015 (10 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: P15000070271
FEI/EIN Number 47-4963659

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

Address: 3696 NORTH FEDERAL HIGHWAY, 204, FORT LAUDERDALE, FL, 33308
Mail Address: 3696 NORTH FEDERAL HIGHWAY, 204, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZPINO RUBEN A President 1841 NE 65 COURT, FORT LAUDERDALE, FL, 33308
GERAGHTY EDWARD Vice President 2439 SE 13 STREET, POMPANO BEACH, FL, 33062
CRUZPINO RUBEN A Agent 1841 NE 65 COURT, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000244 CERTIFIED FUNDING GROUP EXPIRED 2015-12-31 2020-12-31 - 3696 NORTH FEDERAL HIGHWAY #204, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-05
Domestic Profit 2015-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State