Search icon

CRG MARINE, INC. - Florida Company Profile

Company Details

Entity Name: CRG MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRG MARINE, INC. 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: 16 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: P14000034350
FEI/EIN Number 46-5467727

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

Address: 1031 DOVE AVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 1031 DOVE AVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCED CARLOS President 1031 DOVE AVE, MIAMI SPRINGS, FL, 33166
GARCED CARLOS Secretary 1031 DOVE AVE, MIAMI SPRINGS, FL, 33166
GARCED CARLOS r Agent 1031 DOVE AVE, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044250 STRICTLY YAMAHA ACTIVE 2020-04-22 2025-12-31 - 1031 DOVE AVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-04-06 CRG MARINE, INC. -
REGISTERED AGENT NAME CHANGED 2019-04-10 GARCED, CARLOS rafael -
NAME CHANGE AMENDMENT 2014-05-19 STRICTLY YAMAHA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-13
Name Change 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State