Search icon

CRQ FLORIDA INC

Company Details

Entity Name: CRQ FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2024 (7 months ago)
Document Number: P17000054938
FEI/EIN Number 821993345
Address: 1301 S. W. 80th Terrace, Plantation, FL, 33324, US
Mail Address: 43 S. Powerline Road, Pompano Beach, FL, 33069, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LI FANG Agent 1301 S. W. 80th Terrace, Plantation, FL, 33324

President

Name Role Address
LI FANG President 1301 S. W. 80TH TERRACE, PLANTATION, FL, 33324

Secretary

Name Role Address
LI FANG Secretary 1301 S. W. 80TH TERRACE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070153 BLUE FURNITURE SOLUTIONS ACTIVE 2017-06-27 2027-12-31 No data 43 S POWERLINE RD #103, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 1301 S. W. 80th Terrace, Unit#507, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-01-12 1301 S. W. 80th Terrace, Unit#507, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 1301 S. W. 80th Terrace, Unit#507, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-01-03 LI, FANG No data
AMENDMENT 2020-04-13 No data No data

Documents

Name Date
Amendment 2024-07-19
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-01
Amendment 2020-04-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-18
Domestic Profit 2017-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State