Search icon

CORPORATE FINANCIAL, INC. - Florida Company Profile

Company Details

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

CORPORATE FINANCIAL, 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: 22 Jun 1993 (32 years ago)
Document Number: P93000044026
FEI/EIN Number 650421569

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

Address: 9703 S. Dixie Highway, STE 208, MIAMI, FL, 33156, US
Mail Address: 9703 South Dixie Highway,, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DAY JOHN President 9703 S. Dixie Highway, MIAMI, FL, 33156
O'DAY JOHN Director 9703 S. Dixie Highway, MIAMI, FL, 33156
Corporate Financial Risk Services Agent 9703 S. Dixie Highway, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045781 INSURESIMPLFIED.COM ACTIVE 2021-04-03 2026-12-31 - 9703 S. DIXIE HIGHWAY, SUITE 208, PINECREST, FL 33156, PINECREST, FL, 33156
G18000020670 CORPORATE FINANCIAL RISK SERVICES EXPIRED 2018-02-07 2023-12-31 - 9703 S. DIXIE HIGHWAY, SUITE 208, MIAMI, FL, 33156
G18000012258 HEALTHCARE RESOURCE PARTNERS EXPIRED 2018-01-23 2023-12-31 - 6619 S. DIXIE HIGHWAY #582, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 Corporate Financial Risk Services -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 9703 S. Dixie Highway, STE 208, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 9703 S. Dixie Highway, STE 208, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-01-13 9703 S. Dixie Highway, STE 208, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
HEALTH FIRST, INC., VS CORPORATE FINANCIAL, INC., 3D2021-2010 2021-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21458

Parties

Name HEALTH FIRST, INC.
Role Appellant
Status Active
Representations DEAN A. MORANDE, ROGER S. KOBERT
Name CORPORATE FINANCIAL, INC.
Role Appellee
Status Active
Representations DINO G. GALARDI
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of HEALTH FIRST, INC.
Docket Date 2022-04-11
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CORPORATE FINANCIAL, INC.
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-06-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HEALTH FIRST, INC.
Docket Date 2022-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HEALTH FIRST, INC.
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CORPORATE FINANCIAL, INC.
Docket Date 2021-11-11
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-11-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 21-551
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including fourteen (14) days from the date of this Order.
HEALTH FIRST, INC., VS CORPORATE FINANCIAL, INC., 3D2021-0551 2021-02-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21458

Parties

Name CORPORATE FINANCIAL, INC.
Role Appellee
Status Active
Representations DINO G. GALARDI
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Representations AMANDA R. JESTEADT, DEAN A. MORANDE, AMY M. BOWERS, DAVID B. ESAU

Docket Entries

Docket Date 2021-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The challenged non-final order defers adjudication of Appellant’s motion to compel arbitration; it does not “determine the entitlement of a party to arbitration”. See Fla. R. App. P. 9.130(a)(3)(C)(iv). We, therefore, sua sponte, dismiss the appeal for lack of jurisdiction.
Docket Date 2021-03-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-02
Type Response
Subtype Response
Description RESPONSE ~ HEALTH FIRST, INC.'S RESPONSETO ORDER TO SHOW CAUSE
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-02-24
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 28, 2021.
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CORPORATE FINANCIAL, INC.
Docket Date 2021-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ORLANDO HEALTH, INC., VS CORPORATE FINANCIAL, INC., 3D2013-1347 2013-05-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-34016

Parties

Name ORLANDO HEALTH, INC.
Role Appellant
Status Withdrawn
Name CORPORATE FINANCIAL, INC.
Role Appellee
Status Withdrawn
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2013-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-06-21
Type Notice
Subtype Notice
Description Notice ~ designation of e-mail address
On Behalf Of CORPORATE FINANCIAL, INC.
Docket Date 2013-06-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CORPORATE FINANCIAL, INC.
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CORPORATE FINANCIAL, INC.
Docket Date 2013-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant¿s response to the order to show cause, this appeal shall remain pending. Within ten (10) days from the date of this order, counsel for the Clerk of the lower tribunal shall file a response to the appellant¿s response to order to show cause.
Docket Date 2013-06-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of W. Scott Gabrielson, ESQ
Docket Date 2013-06-10
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2013-06-10
Type Record
Subtype Appendix
Description Appendix ~ vol one and vol 2
Docket Date 2013-05-29
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2013-05-29
Type Record
Subtype Appendix
Description Appendix ~ vol one and vol 2
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2013-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2013-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORLANDO HEALTH, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5537577200 2020-04-27 0455 PPP 9703 South Dixie Highway, Miami, FL, 33156
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 31532.81
Forgiveness Paid Date 2021-09-14
5874658502 2021-03-02 0455 PPS 9703 S Dixie Hwy Ste 208, Miami, FL, 33156-2837
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-2837
Project Congressional District FL-27
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 31486.83
Forgiveness Paid Date 2022-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State