Search icon

CHRISTAL INVESTMENTS II, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTAL INVESTMENTS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTAL INVESTMENTS II, 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: 15 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000092044
FEI/EIN Number 113835352

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

Address: 17600 SW 137 AVENUE, MIAMI, FL, 33177
Mail Address: PO BOX 970678, MIAMI, FL, 33197
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSAED KHALED President 17600 SW 137 AVE, MIAMI, FL, 33177
ALSAED KHALED Secretary 17600 SW 137 AVE, MIAMI, FL, 33177
ALSAED KHALED Treasurer 17600 SW 137 AVE, MIAMI, FL, 33177
ALSAED KHALED Director 17600 SW 137 AVE, MIAMI, FL, 33177
WHITNEY WILFRID M Agent 17639 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003740 TRADE FAIR MARKET EXPIRED 2010-01-12 2015-12-31 - 17600 SW 137TH AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-10-04 - -
CANCEL ADM DISS/REV 2008-11-04 - -
CHANGE OF MAILING ADDRESS 2008-11-04 17600 SW 137 AVENUE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-04 17639 SOUTH DIXIE HIGHWAY, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-08
Amendment 2011-10-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-02-10
REINSTATEMENT 2008-11-04
Domestic Profit 2007-08-15

Date of last update: 02 May 2025

Sources: Florida Department of State