Search icon

CREDIT CPR, INC - Florida Company Profile

Company Details

Entity Name: CREDIT CPR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIT CPR, 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: 08 Feb 2012 (13 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: P12000013426
FEI/EIN Number 45-4496385

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

Address: 255 Westward Dr, Miami, FL, 33166, US
Mail Address: 255 Westward Dr, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIO STEVE President 255 Westward Dr, Miami, FL, 33166
FLORIO STEVE Director 255 Westward Dr, Miami, FL, 33166
FLORIO STEVE Agent 255 Westward Dr, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000007687. CONVERSION NUMBER 900000235089
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 255 Westward Dr, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-07-21 255 Westward Dr, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 255 Westward Dr, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-04-30 FLORIO, STEVE -

Documents

Name Date
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State