Search icon

CROQUER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CROQUER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROQUER ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000196838
FEI/EIN Number 82-3019318

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

Address: 17950 SW 177TH AVE, MIAMI, FL, 33187, US
Mail Address: 17950 SW 177TH AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MARIA NICAR Authorized Member 12040 NE 16TH AVE, MIAMI, FL, 33161
DE MARIA NICAR Agent 12040 NE 16th AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 DE MARIA, NICAR -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 12040 NE 16th AVE, Apto.·304, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 17950 SW 177TH AVE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-09-22 17950 SW 177TH AVE, MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000173872 TERMINATED 1000000950108 DADE 2023-04-14 2043-04-19 $ 87,679.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000173880 ACTIVE 1000000950109 DADE 2023-04-14 2033-04-19 $ 793.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7253968508 2021-03-05 0455 PPP 16800 SW 157th Ave, Miami, FL, 33187-1708
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-1708
Project Congressional District FL-28
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State