Search icon

CRISSER TRADE CORP - Florida Company Profile

Company Details

Entity Name: CRISSER TRADE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISSER TRADE 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: 07 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: P13000021733
FEI/EIN Number 46-2243691

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

Address: 13001 NW 7th Ln, MIAMI, FL, 33182, US
Mail Address: 13001 NW 7th Ln, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS SERGIO D President 13001 NW 7th Ln, MIAMI, FL, 33182
CAMPOS CRISTINA M Vice President 13001 NW 7th Ln, MIAMI, FL, 33182
CAMPOS SERGIO D Agent 13001 NW 7th Ln, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 13001 NW 7th Ln, MIAMI, FL 33182 -
AMENDMENT 2015-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 13001 NW 7th Ln, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2015-05-26 13001 NW 7th Ln, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
Amendment 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State