Search icon

CRESCENT MOON PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT MOON PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESCENT MOON PROMOTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (15 years ago)
Document Number: P04000085416
FEI/EIN Number 201670700

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

Address: 800 NW 57TH PLACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 800 NW 57TH PLACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANOS RODRIGUEZ ESTHER J President 800 NW 57TH PLACE, FORT LAUDERDALE, FL, 33309
RODRIGUEZ ROBERT Agent 800 NW 57TH PLACE, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105143 ISABELLA'S LOVE EXPIRED 2014-10-16 2019-12-31 - 800 NW 57TH PLACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-07 - -
CHANGE OF MAILING ADDRESS 2010-10-07 800 NW 57TH PLACE, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-04 RODRIGUEZ, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 800 NW 57TH PLACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 800 NW 57TH PLACE, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State