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. |
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 |
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 |
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 | - |
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