Entity Name: | CREW MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Sep 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Oct 2018 (7 years ago) |
Document Number: | N39898 |
FEI/EIN Number |
650220883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 Ponce De Leon BLVD, Coral Gables, FL, 33134, US |
Mail Address: | 1825 Ponce De Leon BLVD, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Rodolfo | Secretary | 4711 South LeJeune Rd, Coral Gables, FL, 33146 |
Zampieri Cristina | Director | 220 Alhambra Circle, Coral Gables, FL, 33134 |
Grachova Julia | Director | 900 NW 6th St, Fort Lauderdale, FL, 33311 |
Zhou Xiang | Treasurer | 1825 Ponce De Leon BLVD, Coral Gables, FL, 33134 |
Cohen Holly | Imme | 1140 Astoria Avenue, Coral Gables, FL, 33134 |
Butler Emily | President | 1825 Ponce De Leon BLVD, Coral Gables, FL, 33134 |
Zhou Xiang | Agent | 1825 Ponce De Leon BLVD, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-06 | Butler, Emily Jean | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 8004 NW 154th Street, #444, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 8004 NW 154th Street, #444, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 8004 NW 154 STREET, #444, MIAMI LAKES, FL 33016 | - |
NAME CHANGE AMENDMENT | 2018-10-30 | CREW MIAMI, INC. | - |
NAME CHANGE AMENDMENT | 1998-06-02 | CREW-MIAMI, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-01-10 |
Name Change | 2018-10-30 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State