Search icon

CREMER EXPORT CORP.

Company Details

Entity Name: CREMER EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 08 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P04000068463
FEI/EIN Number 201047996
Address: 6700 NW 114TH AVE #904, MIAMI, FL, 33178
Mail Address: 6700 NW 114TH AVE #904, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IRASTORZA RAFAEL Agent 6700 NW 114TH AVE, MIAMI, FL, 33178

President

Name Role Address
IRASTORZA RAFAEL President 6700 NW 114TH AVE #904, MIAMI, FL, 33178

Secretary

Name Role Address
IRASTORZA RAFAEL Secretary 6700 NW 114TH AVE #904, MIAMI, FL, 33178

Director

Name Role Address
IRASTORZA RAFAEL Director 6700 NW 114TH AVE #904, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-08 No data No data
AMENDMENT 2004-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-21 6700 NW 114TH AVE #904, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2004-10-21 6700 NW 114TH AVE #904, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2004-10-21 IRASTORZA, RAFAEL No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-21 6700 NW 114TH AVE, #904, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State