Search icon

CRISOTO CORPORATION

Company Details

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

Agent

Name Role Address
SOTOLONGO CRISTOBAL Agent 9894 SW 56TH TERR, MIAMI, FL, 33173

President

Name Role Address
SOTOLONGO CRISTOBAL President 9894 SW 56TH TERR, MIAMI, FL, 33173

Secretary

Name Role Address
SOTOLONGO CRISTOBAL Secretary 9894 SW 56TH TERR, MIAMI, FL, 33173

Treasurer

Name Role Address
SOTOLONGO CRISTOBAL Treasurer 9894 SW 56TH TERR, MIAMI, FL, 33173

Director

Name Role Address
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 No data 1551 EAST 4TH AVE, HIALEAH, FL, 33010
G14000054551 AMERICA LIQUORS EXPIRED 2014-06-06 2019-12-31 No data 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 No data
REINSTATEMENT 2012-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1551 EAST 4TH AVENUE, HIALEAH, FL 33010 UN No data
CHANGE OF MAILING ADDRESS 2012-04-29 1551 EAST 4TH AVENUE, HIALEAH, FL 33010 UN No data
REGISTERED AGENT NAME CHANGED 2012-04-29 SOTOLONGO, CRISTOBAL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State