Entity Name: | BETTY CROQUER ONE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2016 (9 years ago) |
Date of dissolution: | 07 Dec 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | P16000044950 |
FEI/EIN Number | 81-2740942 |
Address: | 11192 NW 73 Street, DORAL, FL, 33178, US |
Mail Address: | 11192 NW 73 Street, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
F&S PROJECTS CORP | Agent | 1920 N COMMERCE PARKWAY,, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
INVERSIONES BETTY CROQUER C.A. | President | AV BOLIVAR, CC BETTY CROQUER, EL HATILLO, DC, 11111 |
Name | Role | Address |
---|---|---|
BARBIERI KARINA | Director | 11192 NW 73 Street, DORAL, FL, 33178 |
GONZALEZ FRANCISCO J | Director | 11192 NW 73 Street, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
CROQUER BEATRIZ C | Vice President | 11192 NW 73 Street, DORAL, FL, 33178 |
GONZALEZ EDGAR E | Vice President | 11192 NW 73 Street, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-12-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 11192 NW 73 Street, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 11192 NW 73 Street, DORAL, FL 33178 | No data |
AMENDMENT | 2017-10-26 | No data | No data |
AMENDMENT | 2016-06-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000109122 | TERMINATED | 1000000814624 | DADE | 2019-02-08 | 2039-02-13 | $ 10,475.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000465849 | TERMINATED | 1000000788288 | DADE | 2018-06-30 | 2038-07-05 | $ 1,725.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2018-12-07 |
Reg. Agent Resignation | 2018-07-16 |
ANNUAL REPORT | 2018-03-29 |
Amendment | 2017-10-26 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-06-08 |
Domestic Profit | 2016-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State