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