Search icon

CAPITAL RESOURCES ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: CAPITAL RESOURCES ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL RESOURCES ENTERPRISES, 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000019506
FEI/EIN Number 562642074

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

Mail Address: 8343 LAKE DRIVE, DORAL, FL, 33166, US
Address: 3785 NW 82 Ave, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES DAUGE President 3785 NW 82 Ave, DORAL, FL, 33166
MORALES DAUGE Director 3785 NW 82 Ave, DORAL, FL, 33166
MORALES DAUGE Agent 3785 NW 82 Ave, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 3785 NW 82 Ave, SUITE 211, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-11 3785 NW 82 Ave, SUITE 211, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 3785 NW 82 Ave, SUITE 211, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-04-30 MORALES, DAUGE -
AMENDMENT 2008-10-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855837807 2020-05-24 0455 PPP 6161 Blue Lagoon Drive, Miami, FL, 33126
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33126-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30337.81
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State