Search icon

MANUEL L. CRESPO, ATTORNEY AT LAW, P.A.

Company Details

Entity Name: MANUEL L. CRESPO, ATTORNEY AT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1996 (28 years ago)
Date of dissolution: 23 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2017 (8 years ago)
Document Number: P96000103151
FEI/EIN Number 65-0723767
Address: 600 BRICKELL AVENUE 36TH FLOOR, MIAMI, FL 33131
Mail Address: 600 BRICKELL AVENUE 36TH FLOOR, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRESPO, MANUEL L, ESQ Agent 600 BRICKELL AVENUE, 36TH FLOOR, MIAMI, FL 33131

President

Name Role Address
CRESPO, MANUEL L President 3916 SW 62nd AVE, MIAMI, FL 33155

Vice President

Name Role Address
CRESPO, MANUEL L Vice President 3916 SW 62nd AVE, MIAMI, FL 33155

Secretary

Name Role Address
CRESPO, MANUEL L Secretary 3916 SW 62nd AVE, MIAMI, FL 33155

Treasurer

Name Role Address
CRESPO, MANUEL L Treasurer 3916 SW 62nd AVE, MIAMI, FL 33155

Director

Name Role Address
CRESPO, MANUEL L Director 3916 SW 62nd AVE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-28 600 BRICKELL AVENUE 36TH FLOOR, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2015-12-28 600 BRICKELL AVENUE 36TH FLOOR, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2015-12-28 CRESPO, MANUEL L, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-28 600 BRICKELL AVENUE, 36TH FLOOR, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2016-01-25
Reg. Agent Change 2015-12-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State