Search icon

CRISTIAN MERINO INC. - Florida Company Profile

Company Details

Entity Name: CRISTIAN MERINO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISTIAN MERINO 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: 20 Jul 2009 (16 years ago)
Document Number: P09000061545
FEI/EIN Number 270598961

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

Address: 605 OAKS DRIVE APT 307, POMPANO BEACH, FL, 33069, US
Mail Address: 605 OAKS DRIVE APT 307, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERINO CRISTIAN President 605 OAKS DRIVE APT 307, POMPANO BEACH, FL, 33069
MERINO CRISTIAN Director 605 OAKS DRIVE APT 307, POMPANO BEACH, FL, 33069
MERINO CRISTIAN Agent 605 OAKS DRIVE APT 307, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-12 2771 TAFT ST, APT 412, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-01-12 2771 TAFT ST, APT 412, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-12 2771 TAFT ST, APT 412, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State