Search icon

CROEM INC. - Florida Company Profile

Company Details

Entity Name: CROEM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROEM 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: 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: 20 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P01000072371
FEI/EIN Number 651125483

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

Address: 3350 SW 148th Avenue, Suite 110, MIRAMAR, FL, 33027, US
Mail Address: 3950 SW 130 Ave, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ROSA E Agent 3950 SW 130 Ave, MIRAMAR, FL, 33027
RIVERA ROSA E President 3350 SW 148th Avenue, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3350 SW 148th Avenue, Suite 110, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3950 SW 130 Ave, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-01-24 3350 SW 148th Avenue, Suite 110, MIRAMAR, FL 33027 -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-01-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 RIVERA, ROSA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000288995 TERMINATED 1000000925485 BROWARD 2022-06-08 2032-06-15 $ 476.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000808152 TERMINATED 1000000851598 BROWARD 2019-12-09 2029-12-11 $ 939.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000486574 TERMINATED 1000000358018 BROWARD 2012-06-07 2022-06-13 $ 425.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-01-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State