Search icon

CRI: REAL ESTATE MGT, LLC - Florida Company Profile

Company Details

Entity Name: CRI: REAL ESTATE MGT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRI: REAL ESTATE MGT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L04000074269
FEI/EIN Number 205413757

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

Address: 251 Valencia Avenue, PO Box 140382, Coral Gables, FL, 33114, US
Mail Address: PO BOX 140382, Coral Gables, FL, 33114, US
ZIP code: 33114
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JUAN C Agent 251 Valencia Avenue, Coral Gables, FL, 33114
GOMEZ JUAN C Managing Member PO BOX 140382, Coral Gables, FL, 33114
GOMEZ LIZA Manager PO BOX 140382, Coral Gables, FL, 33114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047827 CRI SERVICES ACTIVE 2024-04-09 2029-12-31 - 260 OCEAN DRIVE, #21, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 251 Valencia Avenue, PO Box 140382, Coral Gables, FL 33114 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 251 Valencia Avenue, PO Box 140382, Coral Gables, FL 33114 -
CHANGE OF MAILING ADDRESS 2020-11-02 251 Valencia Avenue, PO Box 140382, Coral Gables, FL 33114 -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-07 - -
REGISTERED AGENT NAME CHANGED 2015-07-07 GOMEZ, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-09-28
REINSTATEMENT 2015-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State