Entity Name: | CONTRACTORS RESOURCE INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTRACTORS RESOURCE INTERNATIONAL, 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: | 03 Apr 2013 (12 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | L13000048777 |
FEI/EIN Number |
46-2814253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 N.W. 56 AVE., Miami, FL, 33126, US |
Mail Address: | 1238 Malaga, Coral Gables, FL, 33134, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOTE HILDA | Manager | 215 N.W. 56 AVE., MIAMI, FL, 33126 |
Bermello Willy A | Agent | 1238 Malaga, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 215 N.W. 56 AVE., Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Bermello, Willy A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 1238 Malaga, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 215 N.W. 56 AVE., Miami, FL 33126 | - |
LC AMENDMENT | 2014-10-08 | - | - |
LC DISSOCIATION MEM | 2014-09-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State