Search icon

CROWD VENTURES INC.

Company Details

Entity Name: CROWD VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 2012 (13 years ago)
Date of dissolution: 22 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: P12000057293
FEI/EIN Number 45-5585947
Address: 445 SW 25TH ROAD, MIAMI, FL 33129
Mail Address: 445 S.W. 25th Road, Miami, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONCHESO, TARINA Agent 445 SW 25TH ROAD, MIAMI, FL 33129

President

Name Role Address
CERCONE, JAMES A President 445 SW 25TH ROAD, MIAMI, FL 33129

Vice President

Name Role Address
LANDELL-MILLS, JULIUS P, V Vice President 445 SW 25TH ROAD, MIAMI, FL 33129

Secretary

Name Role Address
GRANT, FABIOLA Secretary 445 SW 25TH ROAD, MIAMI, FL 33129

Treasurer

Name Role Address
Cercone, Nicolas Treasurer 445 SW 25TH ROAD, MIAMI, FL 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-22 No data No data
CHANGE OF MAILING ADDRESS 2021-07-02 445 SW 25TH ROAD, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2014-03-17 CONCHESO, TARINA No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 445 SW 25TH ROAD, MIAMI, FL 33129 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000381980 TERMINATED 1000000930282 DADE 2022-08-03 2042-08-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-22
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-06-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State