Search icon

CRAB STOP OF MIAMI, INC - Florida Company Profile

Company Details

Entity Name: CRAB STOP OF MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAB STOP OF MIAMI, 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: P12000036828
FEI/EIN Number 455094068

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

Address: 4801 NW 27TH AVE, MIAMI, FL, 33142, US
Mail Address: 4801 NW 27TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS OLIVER President 240 S. MLK BLVD, DAYTONA BEACH, FL, 32114
CNH ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 6725 ROSE DRIVE, MIRAMAR, FL 33023 -
REINSTATEMENT 2014-03-20 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 CNH ENTERPRISES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-12-07 4801 NW 27TH AVE, MIAMI, FL 33142 -
AMENDMENT 2012-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000408799 ACTIVE 1000000784507 DADE 2018-06-05 2028-06-13 $ 735.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000408781 ACTIVE 1000000784506 DADE 2018-06-05 2038-06-13 $ 10,155.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000640757 ACTIVE 1000000763101 DADE 2017-11-16 2037-11-22 $ 13,221.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000434821 ACTIVE 1000000751340 DADE 2017-07-21 2037-07-27 $ 8,205.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000238206 ACTIVE 1000000740989 DADE 2017-04-18 2037-04-26 $ 4,594.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000136822 ACTIVE 1000000736683 DADE 2017-03-02 2037-03-10 $ 6,675.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000136848 ACTIVE 1000000736685 DADE 2017-03-02 2027-03-10 $ 2,014.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000136830 ACTIVE 1000000736684 DADE 2017-03-02 2037-03-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
Amendment 2017-01-13
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-03-20
Amendment 2012-12-07
Domestic Profit 2012-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State