Search icon

CRV ENTERPRISE GROUP INC - Florida Company Profile

Company Details

Entity Name: CRV ENTERPRISE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRV ENTERPRISE GROUP 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: 16 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000083318
FEI/EIN Number 453358679

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

Address: 9930 COLLINS AVE, MIAMI, FL, 33154, US
Mail Address: 9930 COLLINS AVE, MIAMI, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN JOSE A Director 9930 COLLINS AVE, MIAMI, FL, 33154
DURAN JOSE A President 9930 COLLINS AVE, MIAMI, FL, 33154
DURAN JOSE A Treasurer 9930 COLLINS AVE, MIAMI, FL, 33154
COLOMBO MARCELO Manager 9930 COLLINS AVE, MIAMI, FL, 33154
ALMONTE MASIEL Agent 275 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030466 CRV AUTO RENTAL EXPIRED 2012-03-29 2017-12-31 - 7904 NW 66ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 9930 COLLINS AVE, #15, MIAMI, FL 33154 -
CHANGE OF MAILING ADDRESS 2014-02-24 9930 COLLINS AVE, #15, MIAMI, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-02-24 ALMONTE, MASIEL -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 275 FONTAINEBLEAU BLVD, SUITE 225-E, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000805834 TERMINATED 1000000688211 MIAMI-DADE 2015-07-22 2025-07-29 $ 526.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000691846 TERMINATED 1000000682689 MIAMI-DADE 2015-06-12 2035-06-17 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-24
Off/Dir Resignation 2013-08-14
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-08-10
Domestic Profit 2011-09-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State