Search icon

CRIVO REPAIRS INC - Florida Company Profile

Company Details

Entity Name: CRIVO REPAIRS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRIVO REPAIRS 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: 01 Apr 2004 (21 years ago)
Date of dissolution: 11 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P04000057116
FEI/EIN Number 200950698

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

Address: 615 84 ST APT 1, MIAMI BEACH, FL, 33141, US
Mail Address: 615 84 ST APT 1, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIVOCAPICH EDUARDO Agent 615 84 ST APT 1, MIAMI BEACH, FL, 33141
CRIVOCAPICH EDUARDO President 615 84 STREET APT 1, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 615 84 ST APT 1, MIAMI BEACH, FL 33141 -
AMENDMENT 2011-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 615 84 ST APT 1, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-09-28 615 84 ST APT 1, MIAMI BEACH, FL 33141 -
AMENDMENT 2011-06-07 - -
AMENDMENT 2007-09-10 - -
CANCEL ADM DISS/REV 2007-03-19 - -
REGISTERED AGENT NAME CHANGED 2007-03-19 CRIVOCAPICH, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000604012 TERMINATED 1000000232801 DADE 2011-09-13 2031-09-21 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2016-04-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-29
Amendment 2011-09-28
Amendment 2011-06-07
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State