Search icon

CRI-DOM MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CRI-DOM MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRI-DOM MANAGEMENT, 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: 30 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L09000063413
FEI/EIN Number 270475129

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

Address: 18100 NORTH BAY ROAD, SUNNY ISLES, FL, 33160
Mail Address: 18100 NORTH BAY ROAD, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK VIVIES CPA PA Agent 4000 Hollywood Blvd Ste 285-S, Hollywood, FL, 33021
DESPRES DOMINIC Manager 3709 CLEVELAND ST., HOLLYWOOD, FL, 33021
PELLETIER CHRISTIANE Manager 3709 CLEVELAND ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-29 PATRICK VIVIES CPA PA -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 4000 Hollywood Blvd Ste 285-S, Ste 285-S, Hollywood, FL 33021 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-08 18100 NORTH BAY ROAD, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 18100 NORTH BAY ROAD, SUNNY ISLES, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State