Entity Name: | CORPORATE RESOLUTIONS MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jul 2021 (4 years ago) |
Document Number: | F07000004403 |
FEI/EIN Number |
233122884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 7 Avenue, 10 Floor, New York, NY, 10001, US |
Mail Address: | 345 Seventh Avenue, 10 Floor, NEW YORK, NY, 10001, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SPRINGER KENNETH SPreside | Chairman | 345 7 Avenue, NEW YORK, NY, 10001 |
SPRINGER KENNETH S | President | 345 7 Avenue, NEW YORK, NY, 10001 |
Kenneth Springer Preside | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 345 7 Avenue, 10 Floor, New York, NY 10001 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 345 7 Avenue, 10 Floor, New York, NY 10001 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Kenneth, Springer, President | - |
Name | Date |
---|---|
Withdrawal | 2021-07-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State