Entity Name: | CREI PROPERTY MANAGEMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREI PROPERTY MANAGEMENT, 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: | 17 Nov 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 May 2024 (a year ago) |
Document Number: | P10000094058 |
FEI/EIN Number |
274817114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2290 NW 110th Avenue, sweetwater, FL, 33172, US |
Mail Address: | 2290 NW 110th Avenue, sweetwater, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ RAUL F | President | 2290 NW 110th Avenue, sweetwater, FL, 33172 |
RODRIGUEZ RAUL F | Director | 2290 NW 110th Avenue, sweetwater, FL, 33172 |
MANUEL DINER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-05-08 | CREI PROPERTY MANAGEMENT, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2290 NW 110th Avenue, sweetwater, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2290 NW 110th Avenue, sweetwater, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 2800 Weston Road, Suite 204, Weston, FL 33331 | - |
Name | Date |
---|---|
Name Change | 2024-05-08 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State