Entity Name: | C & R FINANCE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & R FINANCE, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 31 Oct 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | P00000102190 |
FEI/EIN Number |
651051681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 E 49TH STREET, HIALEAH, FL, 33013, US |
Mail Address: | 75 E 49TH STREET, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESQUENAZI ALBERTO | President | 20231 NE 21 AVENUE, N MIAMI BEACH, FL, 33179 |
CROITORU DAVID | Vice President | 75 E 49TH STREET, HIALEAH, FL, 33013 |
COUSINS & MORE INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-16 | COUSINS & MORE INC. | - |
AMENDMENT | 2016-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 75 E 49TH STREET, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2005-04-15 | 75 E 49TH STREET, HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 75 E 49TH STREET, HIALEAH, FL 33013 | - |
AMENDMENT | 2004-06-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001355073 | TERMINATED | 1000000523199 | BROWARD | 2013-08-28 | 2033-09-05 | $ 1,068.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-16 |
Amendment | 2016-11-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State