Search icon

CRAVECLEAN, LLC - Florida Company Profile

Company Details

Entity Name: CRAVECLEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAVECLEAN, 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: 28 Mar 2013 (12 years ago)
Date of dissolution: 22 Feb 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L13000046913
FEI/EIN Number 46-2512956

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

Address: 814 Ponce De Leon Blvd, Miami, FL, 33134, US
Mail Address: 814 Ponce De Leon Blvd, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLO FRANCESCA Manager 814 Ponce De Leon Blvd, Miami, FL, 33134
FERNANDEZ ANGEL JR Manager 814 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MELARA ENTERPRISES LLC Manager -
THE BAUER LAW OFFICE P.A. Agent -

Events

Event Type Filed Date Value Description
MERGER 2022-02-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20000307381. MERGER NUMBER 700000223767
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 814 Ponce De Leon Blvd, SUITE 219, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-02-10 THE BAUER LAW OFFICE P.A, -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 814 Ponce De Leon Blvd, SUITE 210, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-02-10 814 Ponce De Leon Blvd, SUITE 219, Miami, FL 33134 -
LC AMENDMENT 2019-07-22 - -
LC AMENDMENT 2013-12-02 - -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-26
LC Amendment 2019-07-22
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State