Search icon

CRYSTAL RESTORATION SERVICES USA INC - Florida Company Profile

Company Details

Entity Name: CRYSTAL RESTORATION SERVICES USA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CRYSTAL RESTORATION SERVICES USA INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000026589
FEI/EIN Number 82-0935050

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

Address: 18255 NW 68 AVE, STE 420, HIALEAH, FL 33015
Mail Address: 18255 NW 68 AVE, STE 420, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOURI, AHMED Agent 18255 NW 68 AVE, STE 420, HIALEAH, FL 33015
AMOURI, AHMED President 18255 NW 68 AVE, STE 420 HIALEAH, FL 33015
AMOURI, AHMED Director 18255 NW 68 AVE, STE 420 HIALEAH, FL 33015
AMOURI, AHMED Treasurer 18255 NW 68 AVE, STE 420 HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2021-10-27 CRYSTAL RESTORATION SERVICES USA INC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 18255 NW 68 AVE, STE 420, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-06-29 18255 NW 68 AVE, STE 420, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2020-06-29 AMOURI, AHMED -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 18255 NW 68 AVE, STE 420, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
Amendment and Name Change 2021-10-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-19
Domestic Profit 2017-03-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State