Search icon

CREMO NETWORK SOLUTIONS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREMO NETWORK SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREMO NETWORK SOLUTIONS 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: 04 May 2016 (9 years ago)
Date of dissolution: 09 Feb 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2025 (5 months ago)
Document Number: L16000087654
FEI/EIN Number 81-3491146

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

Address: 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
Mail Address: 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5219178
State:
NEW YORK

Key Officers & Management

Name Role Address
DE LOS SANTOS JOSE MII Chief Executive Officer 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
DE LOS SANTOS JOSE MII Agent 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 10001 W ATLANTIC BLVD, #327, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 10001 W ATLANTIC BLVD, #327, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-05-31 10001 W ATLANTIC BLVD, #327, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 DE LOS SANTOS, JOSE M, II -
LC AMENDMENT AND NAME CHANGE 2016-06-30 CREMO NETWORK SOLUTIONS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-09
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-23
LC Amendment and Name Change 2016-06-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State