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. |
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 |
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 |
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 |
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 | - | - |
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