Search icon

CRSV SERVICES CORP.

Company Details

Entity Name: CRSV SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P06000150446
FEI/EIN Number 223948937
Address: 737 NW 34 ST APT 6, MIAMI, FL, 33127, US
Mail Address: 737 NW 34 ST APT 6, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAFAEL E VASCONEZ Agent 1735 NE 157 TERR, MIAMI, FL, 33162

President

Name Role Address
VELAZQUEZ SERGIO ARIEL President 737 NW 34 ST APT 6, MIAMI, FL, 33127

Secretary

Name Role Address
VELAZQUEZ SERGIO ARIEL Secretary 737 NW 34 ST APT 6, MIAMI, FL, 33127
CASTILLO NELSON S Secretary 3081 NW 58TH ST, MIAMI, FL, 33142

Treasurer

Name Role Address
VELAZQUEZ SERGIO ARIEL Treasurer 737 NW 34 ST APT 6, MIAMI, FL, 33127

Director

Name Role Address
VELAZQUEZ SERGIO ARIEL Director 737 NW 34 ST APT 6, MIAMI, FL, 33127

Vice President

Name Role Address
MATUTE KARINA L Vice President 737 NW 34 ST APT 6, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 737 NW 34 ST APT 6, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2017-03-21 737 NW 34 ST APT 6, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2009-03-07 RAFAEL E VASCONEZ No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-07 1735 NE 157 TERR, MIAMI, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
Amendment 2023-05-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State