Search icon

CREPEMAKER, INC. - Florida Company Profile

Company Details

Entity Name: CREPEMAKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREPEMAKER, 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: 29 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: P96000063688
FEI/EIN Number 650765535

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

Address: 12964 NW 8TH LN, Miami, FL, 33182, US
Mail Address: 12964 NW 8TH LN, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARIA President 12964 NW 8TH LN, Miami, FL, 33182
LOPEZ MARIA Agent 12964 NW 8TH LN, Miami, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 12964 NW 8TH LN, Miami, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 12964 NW 8TH LN, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2021-11-10 12964 NW 8TH LN, Miami, FL 33182 -
AMENDMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 LOPEZ, MARIA -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-02-21 - -
NAME CHANGE AMENDMENT 2005-04-08 CREPEMAKER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-10
Amendment 2018-10-26
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State