Search icon

THE CREW SHUTTLER, INC. - Florida Company Profile

Company Details

Entity Name: THE CREW SHUTTLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CREW SHUTTLER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: P92000007111
FEI/EIN Number 650412385

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

Address: 415 NE 111 street, MIAMI, FL, 33161, US
Mail Address: 415 NE 111 street, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANOVA DOBRILA President 162 NE 25TH STREET, MIAMI, FL, 33137
CASANOVA DOBRILA Vice President 162 NE 25TH STREET, MIAMI, FL, 33137
CASANOVA PEDRO JJR Vice President 415 NE 111 ST, MIAMI, FL, 33161
SANTIAGO CINTHYA Treasurer 415 NE 111 ST, MIAMI, FL, 33161
VINAS ALEX Secretary 415 NE 111 ST, MIAMI, FL, 33161
CHAZULLE ROSE Agent RMC PROFESSIONAL SERVICES, LLC, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-23 415 NE 111 street, MIAMI, FL 33161 -
AMENDMENT 2016-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 415 NE 111 street, MIAMI, FL 33161 -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-29 RMC PROFESSIONAL SERVICES, LLC, 2060 NW 22 AVE STE 2, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2011-11-29 CHAZULLE, ROSE -
AMENDMENT 2002-12-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-05
Amendment 2016-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State