Search icon

CRABEL, INC.

Company Details

Entity Name: CRABEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2010 (15 years ago)
Document Number: P02000077894
FEI/EIN Number 200000969
Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ortiz Analisse M Agent 2600 S Douglas Rd, Coral Gables, FL, 33134

President

Name Role Address
FERNANDEZ LUCIA President 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
FERNANDEZ LUCIA Secretary 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
FERNANDEZ LUCIA Treasurer 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Director

Name Role Address
FERNANDEZ LUCIA Director 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015575 THE HAPPINESS PROJECT ACTIVE 2020-02-03 2025-12-31 No data 2600 S. DOUGLAS ROAD SUITE 1003, CORAL GABLES, FL, 33009
G15000108705 CORAL GABLES COUNSELING CENTER EXPIRED 2015-10-26 2020-12-31 No data 356 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 2600 S Douglas Rd, Suite 1003, 1003, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 2600 S DOUGLAS RD, STE 1003, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-05-22 2600 S DOUGLAS RD, STE 1003, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2014-01-11 Ortiz, Analisse M No data
CANCEL ADM DISS/REV 2010-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State