Search icon

CRIZER, CORP. - Florida Company Profile

Company Details

Entity Name: CRIZER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRIZER, CORP. 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: 20 Aug 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000073124
FEI/EIN Number 650858186

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

Address: 11441 SW 186 ST, MIAMI, FL, 33157
Mail Address: 11441 SW 186 ST, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERQUERA CRISTOBAL President 11441 SW 186 ST, MIAMI, FL, 33157
ZERQUERA CRISTOBAL Director 11441 SW 186 ST, MIAMI, FL, 33157
ZERQUERA IVANIA Vice President 11441 SW 186 ST, MIAMI, FL, 33157
ZERQUERA CRISTOBAL Agent 4525 SW 116 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 11441 SW 186 ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2005-05-06 11441 SW 186 ST, MIAMI, FL 33157 -

Documents

Name Date
REINSTATEMENT 2006-10-19
Amendment 2005-07-05
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-31
Domestic Profit 1998-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State