Entity Name: | CREPES AND CRABS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2014 (10 years ago) |
Date of dissolution: | 23 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2023 (2 years ago) |
Document Number: | P14000067333 |
FEI/EIN Number | 47-1579158 |
Address: | 9457 SW 56th ST, Miami, FL, 33165, US |
Mail Address: | 10610 SW 128TH AVE, Miami, FL, 33186, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR ALFONSO L | Agent | 10610 SW 128TH AVE, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Aguilar ALFONSO L | President | 9457 SW 56th ST, Miami, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000085756 | 593 KITCHEN | ACTIVE | 2022-07-19 | 2027-12-31 | No data | 10610 SW 128TH AVE, MIAMI, FL, 33186 |
G20000117746 | THE ORIGINAL CRAB HOUSE | ACTIVE | 2020-09-10 | 2025-12-31 | No data | 9457 SW 56TH ST., MIAMI, FL, 33165 |
G14000118364 | CREPES PARTY EXPRESS | EXPIRED | 2014-11-24 | 2019-12-31 | No data | 9636 SW 77 TH AVE, MIAMI, FL, 33156 |
G14000084717 | THE ORIGINAL CRAB HOUSE | EXPIRED | 2014-08-18 | 2019-12-31 | No data | 9636 SW 77 THE AVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 9457 SW 56th ST, Miami, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 9457 SW 56th ST, Miami, FL 33165 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | AGUILAR, ALFONSO L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 10610 SW 128TH AVE, Miami, FL 33186 | No data |
AMENDMENT | 2014-09-18 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-25 |
Amendment | 2014-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State