Search icon

CROSSFIRE FINANCIAL NETWORK, INC. - Florida Company Profile

Company Details

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

CROSSFIRE FINANCIAL NETWORK, 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: 26 Oct 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: P93000074223
FEI/EIN Number 650447670

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

Address: 9360 Sunset Dr, MIAMI, FL, 33173, US
Mail Address: 9360 Sunset Drive, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930064IXFLV6MQAL59 P93000074223 US-FL GENERAL ACTIVE 1993-10-25

Addresses

Legal 20489 SW 328 STREET, HOMESTEAD, US-FL, US, 33030
Headquarters 9360 Sunset Drive, Miami, US-FL, US, 33173

Registration details

Registration Date 2017-07-22
Last Update 2024-03-04
Status LAPSED
Next Renewal 2024-03-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000074223

Key Officers & Management

Name Role Address
TEPPERMAN MITCHELL H Vice President 20320 SW 317 STREET, HOMESTEAD, FL, 33030
TEPPERMAN MITCHELL H Director 20320 SW 317 STREET, HOMESTEAD, FL, 33030
RODRIGUEZ SARA E President 20489 SW 328 STREET, HOMESTEAD, FL, 33030
RODRIGUEZ SARA E Director 20489 SW 328 STREET, HOMESTEAD, FL, 33030
RODRIGUEZ SARA E Agent 20489 SW 328 STREET, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031658 VERTERANS DIRECT LENDING EXPIRED 2015-03-27 2020-12-31 - 9485 SW 72 STREET, STE A-225, MIAMI, FL, 33173
G15000008263 CFN MORTGAGE LENDING EXPIRED 2015-01-23 2020-12-31 - 9485 SW 72 STREET, A-225, MIAMI, FL, 33173
G14000020843 CFN MORTGAGE CAPITAL EXPIRED 2014-02-27 2019-12-31 - 9485 SW 72 STREET A-225, MIAMI, FL, 33173
G10000038708 FAMILY HOME ADVISORS EXPIRED 2010-05-03 2015-12-31 - 7000 SW 97 AVENUE, STE 210, MIAMI, FL, 33173
G10000038714 FAMILY HOUSING ADVISORS EXPIRED 2010-05-03 2015-12-31 - 7000 SW 97 AVENUE, STE. 210, MIAMI, FL, 33173
G08046900228 CFN MORTGAGE CAPITAL ACTIVE 2008-02-15 2028-12-31 - 9360 SUNSET DRIVE, SUITE 270, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-22 RODRIGUEZ, SARA E -
AMENDMENT 2021-03-04 - -
CHANGE OF MAILING ADDRESS 2021-01-14 9360 Sunset Dr, SUITE 270, MIAMI, FL 33173 -
AMENDMENT 2021-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 20489 SW 328 STREET, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 9360 Sunset Dr, SUITE 270, MIAMI, FL 33173 -
NAME CHANGE AMENDMENT 2014-04-30 CROSSFIRE FINANCIAL NETWORK, INC. -
AMENDMENT AND NAME CHANGE 1996-11-07 THE CROSSFIRE FINANCIAL NETWORK, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000079171 LAPSED 11-00215 CA 10 11TH JUD.CIR.CIV. MIAMI-DADE 2011-08-24 2017-02-07 $366,876.94 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602
J11000649736 TERMINATED 11-00215 CA 10 11TH JUD.CIR.CIV. MIAMI-DADE 2011-08-23 2016-10-03 $366,876.94 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, 33602

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-22
Amendment 2021-03-04
ANNUAL REPORT 2021-01-14
Amendment 2021-01-04
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State