Search icon

CRASSUS HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: CRASSUS HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRASSUS HOLDINGS 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: 25 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000037213
FEI/EIN Number 650748833

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

Address: 947 NE 125 ST, NORTH MIAMI, FL, 33161
Mail Address: 17681 SW 4TH COURT, PEMBROKE PINES, FL, 33029
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA ANDRES Vice President 8306 MILLS DR # 246, MIAMI, FL, 33183
PARRA ANDRES Agent 8306 MILLS DR #246, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-02-15 CRASSUS HOLDINGS INC. -
CANCEL ADM DISS/REV 2008-02-13 - -
CHANGE OF MAILING ADDRESS 2008-02-13 947 NE 125 ST, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 947 NE 125 ST, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 8306 MILLS DR #246, MIAMI, FL 33183 -
AMENDMENT 2004-12-15 - -
AMENDMENT 2004-06-14 - -
AMENDMENT 2004-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000599834 LAPSED 08-47270-CA CIRCUIT COURT DADE COUNTY,FL 2010-05-12 2015-05-20 $55,145.10 BANK OF AMERICA, N.A., 2001 NE 46TH STREET, KANSAS CITY, MO 64116

Documents

Name Date
Name Change 2008-02-15
REINSTATEMENT 2008-02-13
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
Off/Dir Resignation 2005-01-20
Amendment 2004-12-15
Amendment 2004-06-14
Amendment 2004-05-25
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State