Search icon

CRESCENT HEIGHTS XLVI, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT HEIGHTS XLVI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESCENT HEIGHTS XLVI, 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: 20 Jul 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000053729
FEI/EIN Number 650506103

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

Address: 2930 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 2930 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN SONNY Chairman 2930 BISCAYNE BLVD, MIAMI, FL, 33137
KAHN SONNY Director 2930 BISCAYNE BLVD, MIAMI, FL, 33137
GALBUT RUSSELL President 2930 BISCAYNE BLVD, MIAMI, FL, 33137
GALBUT RUSSELL Director 2930 BISCAYNE BLVD, MIAMI, FL, 33137
DACHOH SHLOMO Secretary 2930 BISCAYNE BLVD, MIAMI, FL, 33137
CHRISTENBURY SHARON Vice President 2930 BISCAYNE BLVD, MIAMI, FL, 33137
ZDON JOSEPH Treasurer 2930 BISCAYNE BLVD, MIAMI, FL, 33137
MENIN BURCE SRVD 2930 BISCAYNE BLVD, MIAMI, FL, 33137
CHRISTENBURY SHARON E Agent 555 NE 15TH STREET SECOND FLOOR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 2930 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2002-05-12 2930 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2000-05-04 CHRISTENBURY, SHARON ESQ -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 555 NE 15TH STREET SECOND FLOOR, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State