Search icon

CRESPI HOLDINGS, INC.

Company Details

Entity Name: CRESPI HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2001 (23 years ago)
Document Number: P01000113657
FEI/EIN Number 651157570
Address: 227 N.E. 26 TERRACE, MIAMI, FL, 33137
Mail Address: 19120 N. Bay Road, Sunny Isles Beach, FL, 33160, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRESPI JUAN A Agent 19120 NORTH BAY RD, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
CRESPI JUAN A President 19120 NORTH BAY RD, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
CRESPI JUAN A Director 19120 NORTH BAY RD, SUNNY ISLES BEACH, FL, 33160
CRESPI ALEJANDRO Director 19731 N.E. 21 CT., NORTH MIAMI BEACH, FL, 33179
TORRENS AILEEN Director 12850 CYPRUS RD., NORTH MIAMI, FL, 33181
CRESPI MARGARITA Director 19120 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
CRESPI ALEJANDRO Vice President 19731 N.E. 21 CT., NORTH MIAMI BEACH, FL, 33179

Secretary

Name Role Address
TORRENS AILEEN Secretary 12850 CYPRUS RD., NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
CRESPI MARGARITA Treasurer 19120 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 CRESPI, JUAN A. No data
CHANGE OF MAILING ADDRESS 2020-01-21 227 N.E. 26 TERRACE, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 227 N.E. 26 TERRACE, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State