Search icon

BETTY CROQUER ONE INC

Company Details

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

Agent

Name Role Address
F&S PROJECTS CORP Agent 1920 N COMMERCE PARKWAY,, WESTON, FL, 33326

President

Name Role Address
INVERSIONES BETTY CROQUER C.A. President AV BOLIVAR, CC BETTY CROQUER, EL HATILLO, DC, 11111

Director

Name Role Address
BARBIERI KARINA Director 11192 NW 73 Street, DORAL, FL, 33178
GONZALEZ FRANCISCO J Director 11192 NW 73 Street, DORAL, FL, 33178

Vice President

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

Events

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

Debts

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

Documents

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