Search icon

CRESPO & CUADRADO INC.

Company Details

Entity Name: CRESPO & CUADRADO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 18 Aug 2014 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Aug 2014 (10 years ago)
Document Number: P06000037456
FEI/EIN Number 061771167
Address: 160 NW 176 STREET, SUITE 307, MIAMI, FL, 33169
Mail Address: 160 NW 176 STREET, SUITE 307, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRESPO ANGEL Agent 160 NW 176 STREET, MIAMI, FL, 33169

Secretary

Name Role Address
CRESPO ANGEL Secretary 160 NW 176 STREET #307, MIAMI, FL, 33169

Treasurer

Name Role Address
CRESPO ANGEL Treasurer 160 NW 176 STREET #307, MIAMI, FL, 33169

President

Name Role Address
CUADRADO MAGDALENA President 160 NW 176 STREET #307, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040124 APOLLO HAIR SYSTEMS EXPIRED 2012-04-27 2017-12-31 No data 160 NW 176 ST. STE 307, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-08-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000154732 INACTIVE WITH A SECOND NOTICE FILED 2015-006325-CC-05 MIAMI DADE COUNTY 2018-04-04 2023-04-23 $9,174.80 GRP CAPITAL, LLC, 2015 VAUGHN ROAD, SUITE 500, KENNESAAW, GA 30144

Documents

Name Date
CORAPVDWN 2014-08-18
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-12
Domestic Profit 2006-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State