Search icon

CRISTINA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CRISTINA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISTINA PROPERTIES, 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: 10 Jul 1972 (53 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 404605
FEI/EIN Number 591567647

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

Address: C/O 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145, US
Mail Address: C/O 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE R President 14262 SW 30 STREET, MIAMI, FL, 33175
FLORIDA ANNUAL REPORT SERVICES, INC. Agent -
FERNANDEZ JORGE LUIS Treasurer 14262 SW 30 STREET, MIAMI, FL, 33175
FERNANDEZ JORGE LUIS Director 14262 SW 30 STREET, MIAMI, FL, 33175
FERNANDEZ JOSE R Director 14262 SW 30 STREET, MIAMI, FL, 33175
FERNANDEZ ALBERTO Secretary 14262 SW 30 STREET, MIAMI, FL, 33175
FERNANDEZ ALBERTO Director 14262 SW 30 STREET, MIAMI, FL, 33175
FERNANDEZ JOSE R Vice President 14262 SW 30 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 C/O 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2018-02-19 C/O 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1995-04-28 FLORIDA ANNUAL REPORT SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State