Search icon

CRITICAL RECORDING STUDIO LLC - Florida Company Profile

Company Details

Entity Name: CRITICAL RECORDING STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRITICAL RECORDING STUDIO 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: 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000009653
FEI/EIN Number 208310080

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

Address: 14887 NE 20TH AVE, MIAMI, FL, 33181, US
Mail Address: 14887 NE 20TH AVE, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMON CHRISTIAN R Chief Executive Officer 14887 NE 20TH AVE, MIAMI, FL, 33181
SALMON CHRISTIAN R Agent 14887 NE 20th Ave, North Miami Beach, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 14887 NE 20th Ave, North Miami Beach, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-04-26 SALMON, CHRISTIAN R -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-09 14887 NE 20TH AVE, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2013-09-09 14887 NE 20TH AVE, MIAMI, FL 33181 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-04-26
LC Amendment 2013-09-09
ANNUAL REPORT 2013-03-06
REINSTATEMENT 2012-10-10
LC Amendment 2011-10-27
REINSTATEMENT 2011-10-05
LC Amendment 2010-10-25
REINSTATEMENT 2010-04-27
ANNUAL REPORT 2008-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State