Search icon

C & R FINANCE, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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