Search icon

CRV LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: CRV LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRV LOGISTICS, 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000031636
FEI/EIN Number 680680327

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

Address: 11091 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
Mail Address: 11091 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GBS CONSULTANTS, INC. Agent -
GONZALEZ SILVERIO J President 11001 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
GONZALEZ SILVERIO J Director 11001 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
GONZALEZ PAULO E Vice President 11001 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
GONZALEZ PAULO E Director 11001 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
CHAVEZ ABEL T Secretary 11001 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
CHAVEZ ABEL T Director 11001 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
OTERO ANDRES E Treasurer 11001 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
OTERO ANDRES E Director 11001 N.W. 27TH ST., STE 100, MIAMI, FL, 33172
MELENDEZ MARIA P Director 11001 N.W. 27TH ST., STE 100, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 3350 SW 148TH. AVENUE, SUITE 120, MIRAMAR, FL 33027 -
AMENDMENT 2010-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 11091 N.W. 27TH ST., STE 100, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-04-21 11091 N.W. 27TH ST., STE 100, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
Amendment 2010-06-01
ADDRESS CHANGE 2010-04-21
Domestic Profit 2010-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State