Search icon

CRECER IMPORT AND EXPORT, CORP. - Florida Company Profile

Company Details

Entity Name: CRECER IMPORT AND EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRECER IMPORT AND EXPORT, CORP. 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: 11 Apr 1996 (29 years ago)
Date of dissolution: 02 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2001 (24 years ago)
Document Number: P96000031659
FEI/EIN Number 650663078

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

Address: 7230 W. 3RD AVE, HIALEAH, FL, 33014
Mail Address: 7230 W. 3RD AVE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMISO MANUEL D Agent 1790 W. 49TH ST., #114, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-27 7230 W. 3RD AVE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2000-06-27 7230 W. 3RD AVE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2000-06-27 CHAMISO, MANUEL D -
REGISTERED AGENT ADDRESS CHANGED 2000-06-27 1790 W. 49TH ST., #114, HIALEAH, FL 33012 -
NAME CHANGE AMENDMENT 2000-06-23 CRECER IMPORT AND EXPORT, CORP. -

Documents

Name Date
Voluntary Dissolution 2001-01-02
ANNUAL REPORT 2000-06-27
Name Change 2000-06-27
DOCUMENTS PRIOR TO 1997 1996-04-11
Off/Dir Resignation 1996-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State