Search icon

CROSSCOURT ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: CROSSCOURT ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSCOURT ADVISORS, 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: 07 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P11000034442
FEI/EIN Number 800406860

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

Address: 125 NE 34th St, Miami, FL, 33137, US
Mail Address: 125 NE 34th St, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZUCCHELLI ROBERT Director 125 NE 34th St., Miami, FL, 33137
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027164 DULCE DE LEX ACTIVE 2022-02-18 2027-12-31 - 121 NE 34 ST #2507, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 125 NE 34th St, 1205, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-17 125 NE 34th St, 1205, Miami, FL 33137 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State