Search icon

CRH DEVELOPERS, INC.

Company Details

Entity Name: CRH DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2003 (22 years ago)
Date of dissolution: 03 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2005 (20 years ago)
Document Number: P03000056512
FEI/EIN Number 320085736
Mail Address: % IVAN A. GOMEZ, P.A., 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL, 33131
Address: 15476 NW 77TH COURT, NO. 403, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
IAG CORPORATE SERVICES, INC. Agent

President

Name Role Address
RODRIGUEZ EMMA M President 8610 NW 166 TERRACE, MIAMI, FL, 33016

Secretary

Name Role Address
RODRIGUEZ EMMA M Secretary 8610 NW 166 TERRACE, MIAMI, FL, 33016

Treasurer

Name Role Address
RODRIGUEZ EMMA M Treasurer 8610 NW 166 TERRACE, MIAMI, FL, 33016

Director

Name Role Address
RODRIGUEZ EMMA M Director 8610 NW 166 TERRACE, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-19 15476 NW 77TH COURT, NO. 403, HIALEAH, FL 33016 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-06-26 CRH DEVELOPERS, INC. No data
CHANGE OF MAILING ADDRESS 2003-06-26 15476 NW 77TH COURT, NO. 403, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2003-06-26 IAG CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-26 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL 33131 No data

Documents

Name Date
Voluntary Dissolution 2005-05-03
ANNUAL REPORT 2004-07-28
Off/Dir Resignation 2004-07-19
ANNUAL REPORT 2004-02-19
Amended/Restated Article/NC 2003-06-26
Domestic Profit 2003-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State