Search icon

CRYSTAL CLEAR SERVICES OF FLORIDA LLC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR SERVICES OF FLORIDA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL CLEAR SERVICES OF FLORIDA 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: 18 Mar 2019 (6 years ago)
Date of dissolution: 13 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: L19000074444
FEI/EIN Number 83-4107488

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

Address: 1200 Brickell Avenue, Suite 1950 #1135, miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Suite 1950 #1135, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BAPTISTE WILFRID Chief Executive Officer 1200 Brickell Avenue, miami, FL, 33131
jean baptiste fernando Esq. Agent 1200 Brickell Avenue, miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1200 Brickell Avenue, Suite 1950 #1135, Suite 1950 #1135, miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1200 Brickell Avenue, Suite 1950 #1135, Suite 1950 #1135, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-05-01 1200 Brickell Avenue, Suite 1950 #1135, Suite 1950 #1135, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-09-06 jean baptiste , fernando, Esq. -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-06
REINSTATEMENT 2021-11-10
REINSTATEMENT 2020-11-03
Florida Limited Liability 2019-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State