Search icon

CLRC GROUP, CORP - Florida Company Profile

Company Details

Entity Name: CLRC GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLRC GROUP, 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: 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000029759
FEI/EIN Number 42-1774563

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

Address: 5200 BLUE LAGOON DR STE 130, MIAMI, FL, 33126
Mail Address: 5200 BLUE LAGOON DR STE 130, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIANA DE LIMA CLEYTON Director 12496 SW 126 AVE, MIAMI, FL, 33186
VIANA DE LIMA CLEYTON President 12496 SW 126 AVE, MIAMI, FL, 33186
ARAUJO A DE LIMA WALKELIA Director 12496 SW 126 AVE, MIAMI, FL, 33186
ARAUJO A DE LIMA WALKELIA Vice President 12496 SW 126 AVE, MIAMI, FL, 33186
VIANA DE LIMA CLEYTON Agent 5200 BLUE LAGOON DR STE 130, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-01-13 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 VIANA DE LIMA, CLEYTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-13
Domestic Profit 2013-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State