Search icon

CRIXNAP ENTERPRISE, INC

Company Details

Entity Name: CRIXNAP ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P15000079520
FEI/EIN Number 47-5211565
Address: 10781 NW 29TH CT, SUNRISE, FL, 33322, US
Mail Address: 10781 NW 29TH CT, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YADONISI pina Agent 15800 PINES BLVD STE 3057, PEMBROKE PNES, FL, 330271212

President

Name Role Address
Palao Mariana S President 10781 NW 29TH CT, SUNRISE, FL, 33322

Vice President

Name Role Address
PADRON NOGUERA WILCAR A Vice President 10781 NW 29TH CT, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131481 CRIXUS K-9 DOG TRAINING COMPANY ACTIVE 2022-10-20 2027-12-31 No data 6495 N ANISE CT, DAVIE, FL, 33314
G15000120429 ANAGO EXPIRED 2015-11-30 2020-12-31 No data 307 NW 1ST AVE APT 1206, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 10781 NW 29TH CT, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2024-10-24 10781 NW 29TH CT, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2024-03-30 YADONISI, pina No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 15800 PINES BLVD STE 3057, PEMBROKE PNES, FL 33027-1212 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State