Entity Name: | CREW STOP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Feb 2012 (13 years ago) |
Document Number: | P12000020450 |
FEI/EIN Number | 45-4688654 |
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 |
Name | Role | Address |
---|---|---|
MEDINA MARIO | Agent | 252 NE 1ST ST, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
Medina Mario | President | 252 NE 1ST ST, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Medina Lucky | Vice President | 252 NE 1ST ST, Miami, FL, 33132 |
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 | No data | 15721 SW 143RD AVENUE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-10 | 252 NE 1ST ST, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 252 NE 1ST ST, MIAMI, FL 33132 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-27 | 252 NE 1ST ST, MIAMI, FL 33132 | No data |
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 Feb 2025
Sources: Florida Department of State