Search icon

CRM VENTURE GROUP INC. - Florida Company Profile

Company Details

Entity Name: CRM VENTURE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRM VENTURE GROUP INC. 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: 16 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000045114
FEI/EIN Number 830582860

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

Address: 13325 sw 46th ter, Miami, FL, 33175, US
Mail Address: 13325 sw 46th ter, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOVANY Chief Executive Officer 244 UPPER MATECUMBE RD, KEY LARGO, FL, 33037
CONCEPCION MICHAEL Chief Executive Officer 1991 SW 142ND AVE, MIAMI, FL, 33175
CONCEPCION ALBERT Chief Executive Officer 18530 SW 267 ST, HOMESTEAD, FL, 33031
MARTIN BRIAN Chief Executive Officer 291 NW 218 WAY, PEMBROKE PINES, FL, 33029
RODRIGUEZ JOVANY Agent 13325 sw 46th ter, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065596 ODD FROND ACTIVE 2021-05-13 2026-12-31 - 18530 SW 267 ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 13325 sw 46th ter, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-02-14 13325 sw 46th ter, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 13325 sw 46th ter, Miami, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
Domestic Profit 2018-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State