Search icon

CRISPIN, INC. - Florida Company Profile

Company Details

Entity Name: CRISPIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISPIN, INC. 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: 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: 16 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000077161
FEI/EIN Number 540176602

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 Biscayne Blvd, MIAMI, FL, 33132, US
Mail Address: 520 NW 165th St. Rd., MIAMI, FL, 33169, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laviuzza Nebel Reina Cristina Director 900 Biscayne Blvd, MIAMI, FL, 33132
Laviuzza Nebel Reina Cristina President 900 Biscayne Blvd, MIAMI, FL, 33132
EVANDRA, S.A., INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 Evandra S.A. Inc -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 520 NW 165th St. Rd., 100, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2016-03-19 900 Biscayne Blvd, 2904, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 900 Biscayne Blvd, 2904, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
Reg. Agent Change 2008-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State