Search icon

CROWN MEDICAL EQUIPMENT CORP - Florida Company Profile

Company Details

Entity Name: CROWN MEDICAL EQUIPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN MEDICAL EQUIPMENT 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: 11 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: P13000050347
FEI/EIN Number 46-3021958

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

Address: 8280 NW SOUTH RIVER DRIVE, medley, FL, 33166, US
Mail Address: 2025 NW 102 AVENUE, 111, MIAMI, FL, 33172, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARETUO GEORGINA President 11063 NW 89 TERR #1605, DORAL, FL, 33178
ARETUO GEORGINA Agent 2025 NW 102 AVENUE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113401 CROWN TRADE USA EXPIRED 2015-11-06 2020-12-31 - 2025 NW 102ND AVENUE, SUITE 111, MIAMI, FL, 33172
G14000052575 SYSTEM AMERICAN CARGO INTERNATIONAL EXPIRED 2014-05-30 2019-12-31 - 2025 NW 102ND AVENUE, SUITE 111, MIAMI, FL, 33172
G14000048147 CROWN TRADE INTERNATIONAL EXPIRED 2014-05-15 2019-12-31 - 2025 NW 102ND AVENUE, SUITE 111, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-23 ARETUO, GEORGINA -
REINSTATEMENT 2023-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 8280 NW SOUTH RIVER DRIVE, medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 2025 NW 102 AVENUE, SUITE 111, DORAL, FL 33172 -
AMENDMENT 2019-09-23 - -
AMENDMENT 2015-05-27 - -
CHANGE OF MAILING ADDRESS 2014-04-30 8280 NW SOUTH RIVER DRIVE, medley, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000397659 TERMINATED 1000000869266 DADE 2020-12-07 2040-12-09 $ 3,888.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-08-23
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-28
Amendment 2019-09-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
Amendment 2015-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State