Search icon

CR GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: CR GROUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CR GROUP USA 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: 27 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L12000148302
FEI/EIN Number 46-1481576

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

Address: 7423 NW 54TH ST, DORAL, FL, 33166, US
Mail Address: 7423 NW 54TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ARGENIS J Authorized Member 7423 NW 54TH ST, DORAL, FL, 33166
FAST FILING SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055786 GRUPO CRUZ RINCON, SA EXPIRED 2019-05-07 2024-12-31 - 10450 NW 33TH ST, STE 3-5, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7423 NW 54TH ST, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 7423 NW 54TH ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-25 7423 NW 54TH ST, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-27 FAST FILING SERVICES LLC -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State