Entity Name: | CRYSTAL PARROT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N05000008622 |
FEI/EIN Number |
651261027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6501 SW 62ND CT, MIAMI, FL, 33143, US |
Mail Address: | 6501 SW 62ND CT, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN TL | Director | 780 NE 69 STREET #1702, MIAMI, FL, 33138 |
HALL PEGGY C | Vice President | 6501 SW 62 COURT, SOUTH MIAMI, FL, 33143 |
HALL PEGGY C | Director | 6501 SW 62 COURT, SOUTH MIAMI, FL, 33143 |
RILEY SANDRA | Director | 6501 SW 62ND CT, MIAMI, FL, 33143 |
BROWN TL | President | 780 NE 69 STREET #1702, MIAMI, FL, 33138 |
NEFF TRAVIS | Director | 6700 SW52nd St, MIAMI, FL, 33155 |
NEFF TRAVIS | Secretary | 6700 SW52nd St, MIAMI, FL, 33155 |
SOLIDAY JOHN | Director | 5775 SW 56 TERRACE, MIAMI, FL, 33143 |
HELLER SYLVIA | Treasurer | 6501 SW 62ND CT, MIAMI, FL, 33143 |
HELLER SYLVIA | Director | 6501 SW 62ND CT, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2017-05-08 | - | - |
AMENDMENT AND NAME CHANGE | 2014-03-04 | CRYSTAL PARROT, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-09-02 | 6501 SW 62ND CT, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-02 | RILEY, SANDRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-02 | 6501 SW 62ND COURT, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-22 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Amendment and Name Change | 2014-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State