Entity Name: | CRECER CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2012 (13 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: | P12000048612 |
FEI/EIN Number | 45-5506146 |
Address: | 1712 SW 9 AVE., FORT LAUDERDALE FL., 33315 |
Mail Address: | 150 SE 12 STREET, SUITE 400, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELLY CARMONA | Agent | 1712 SW 9 AVE., FORT LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
URTUBIA AURELIO | President | 1712 SW 9 AVE., FORT ALUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
CARMONA NELLY | Vice President | 1712 SW 9 AVE., FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 1712 SW 9 AVE., FORT LAUDERDALE FL. 33315 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | NELLY, CARMONA | No data |
Name | Date |
---|---|
Reg. Agent Change | 2015-02-17 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-04 |
Domestic Profit | 2012-05-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State