Search icon

CREW STOP CORP - Florida Company Profile

Company Details

Entity Name: CREW STOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREW STOP CORP 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: 29 Feb 2012 (13 years ago)
Document Number: P12000020450
FEI/EIN Number 45-4688654

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

Address: 252 NE 1ST ST, MIAMI, FL, 33132, US
Mail Address: 252 NE 1ST ST, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Mario President 252 NE 1ST ST, Miami, FL, 33132
Medina Lucky Vice President 252 NE 1ST ST, Miami, FL, 33132
MEDINA MARIO Agent 252 NE 1ST ST, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052743 CREW STOP ASIAN GROCERIES ACTIVE 2022-04-26 2027-12-31 - 15721 SW 143RD AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 252 NE 1ST ST, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 252 NE 1ST ST, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 252 NE 1ST ST, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State