Search icon

CREDIT REPAIR CLINIC CORP - Florida Company Profile

Company Details

Entity Name: CREDIT REPAIR CLINIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIT REPAIR CLINIC 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: 07 Oct 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000081794
FEI/EIN Number 81-4155162

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

Address: 20938 S Dixie HWY, Miami, FL, 33189, US
Mail Address: 7885 SW 117th Street, Pinecrest, FL, 33156, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRC Management Trust Agent 7885 SW 117th Street, Pinecrest, FL, 33156
Gonzalez Alfredo President 7885 SW 117th Street, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-09 20938 S Dixie HWY, Miami, FL 33189 -
REGISTERED AGENT NAME CHANGED 2019-01-09 CRC Management Trust -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 7885 SW 117th Street, Pinecrest, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 20938 S Dixie HWY, Miami, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-10-07

Date of last update: 02 May 2025

Sources: Florida Department of State