Search icon

CRESA GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: CRESA GLOBAL, 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 22 May 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 May 2024 (10 months ago)
Document Number: F16000005674
FEI/EIN Number 81-4198347

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

Address: 167 N. Green Street, Suite 1301, Chicago, IL, 60607, US
Mail Address: 167 N. GREEN ST, STE 1301, CHICAGO, IL, 60607, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Miller Matthew Director 167 N. Green Street, Chicago, IL, 60607
Lichwalla Bill Director 167 N. Green Street, Chicago, IL, 60607
Tindall Tom Director 167 N. Green Street, Chicago, IL, 60607
Saunders James R Director 167 N. Green Street, Chicago, IL, 60607
Lickerman Tod Director 167 N. Green Street, Chicago, IL, 60607
Birnbach Thomas Vice President 167 N. Green Street, Chicago, IL, 60607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067421 CRESA EXPIRED 2019-06-13 2024-12-31 - 110 SE 6TH ST, SUITE 1420, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-22 - -
CHANGE OF MAILING ADDRESS 2024-05-22 167 N. Green Street, Suite 1301, Chicago, IL 60607 -
REGISTERED AGENT CHANGED 2024-05-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 167 N. Green Street, Suite 1301, Chicago, IL 60607 -
MERGER 2019-07-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000194375
MERGER 2019-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000194375

Documents

Name Date
Withdrawal 2024-05-22
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-11-11
CORAPMER 2019-07-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State