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. |
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 |
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 |
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 | - |
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