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. |
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 |
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 | - |
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 | - | - |
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