Search icon

CROSSPOINT INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: CROSSPOINT INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSPOINT INTERNATIONAL 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: 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: 18 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P18000046218
FEI/EIN Number 83-0611458

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

Address: 640 Clematis St, Suite 4178, West Palm Beach, FL, 33402, US
Mail Address: 640 Clematis St, Suite 4178, West Palm Beach, FL, 33402, US
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAI CHEN Director 640 Clematis St, West Palm Beach, FL, 33402
Masters Benjamin President 640 Clematis St, West Palm Beach, FL, 33402
MASTERS BENJAMIN Agent 640 Clematis St, West Palm Beach, FL, 33402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096490 XPI MOLDING AND MANUFACTURING ACTIVE 2021-07-23 2026-12-31 - 18041 BISCAYNE BLVD, UNIT 304, AVENTURA, FL, 33160
G19000074053 XPI ACTIVE 2019-07-06 2029-12-31 - 640 CLEMATIS ST, SUITE 4178, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 640 Clematis St, Suite 4178, West Palm Beach, FL 33402 -
CHANGE OF MAILING ADDRESS 2021-12-22 640 Clematis St, Suite 4178, West Palm Beach, FL 33402 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 640 Clematis St, Suite 4178, West Palm Beach, FL 33402 -
AMENDMENT 2018-11-01 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 MASTERS, BENJAMIN -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-14
Amendment 2018-11-01
Domestic Profit 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9600117302 2020-05-02 0455 PPP 7820 HAWTHORNE AVE, MIAMI BEACH, FL, 33141-1002
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-1002
Project Congressional District FL-24
Number of Employees 6
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41966.22
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State