Entity Name: | CREC-SCHIFF PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREC-SCHIFF PROPERTIES, 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: |
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: | 23 May 2005 (20 years ago) |
Date of dissolution: | 11 Jul 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jul 2023 (2 years ago) |
Document Number: | L05000050999 |
FEI/EIN Number |
203451398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 PONCE DE LEON BLVD #1250, CORAL GABLES, FL, 33134 |
Mail Address: | 2121 PONCE DE LEON BLVD #1250, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hawkins Matthew | Auth | 1140 Bay Street, Tortonto, On, M5S 24 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-10 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-10 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2023-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-04 | 2121 PONCE DE LEON BLVD #1250, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2006-05-04 | 2121 PONCE DE LEON BLVD #1250, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-07-11 |
REINSTATEMENT | 2023-07-10 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State