Search icon

CRISOTO CORPORATION - Florida Company Profile

Company Details

Entity Name: CRISOTO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISOTO CORPORATION 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: 04 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2012 (13 years ago)
Document Number: P97000094424
FEI/EIN Number 650791901

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

Address: 1551 EAST 4TH AVENUE, HIALEAH, FL, 33010, UN
Mail Address: 1551 EAST 4TH AVENUE, HIALEAH, FL, 33010, UN
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOLONGO CRISTOBAL President 9894 SW 56TH TERR, MIAMI, FL, 33173
SOTOLONGO CRISTOBAL Agent 9894 SW 56TH TERR, MIAMI, FL, 33173
SOTOLONGO CRISTOBAL Secretary 9894 SW 56TH TERR, MIAMI, FL, 33173
SOTOLONGO CRISTOBAL Treasurer 9894 SW 56TH TERR, MIAMI, FL, 33173
SOTOLONGO CRISTOBAL Director 9894 SW 56TH TERR, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142269 AMERICA LIQUORS ACTIVE 2021-10-22 2026-12-31 - 1551 EAST 4TH AVE, HIALEAH, FL, 33010
G14000054551 AMERICA LIQUORS EXPIRED 2014-06-06 2019-12-31 - 1551 EAST 4TH AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 9894 SW 56TH TERR, MIAMI, FL 33173 -
REINSTATEMENT 2012-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1551 EAST 4TH AVENUE, HIALEAH, FL 33010 UN -
CHANGE OF MAILING ADDRESS 2012-04-29 1551 EAST 4TH AVENUE, HIALEAH, FL 33010 UN -
REGISTERED AGENT NAME CHANGED 2012-04-29 SOTOLONGO, CRISTOBAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000341825 TERMINATED 1000000593398 DADE 2014-03-07 2034-03-13 $ 58,246.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State