Search icon

HOLLAND CRETE INC. - Florida Company Profile

Company Details

Entity Name: HOLLAND CRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLAND CRETE 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: 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: 09 Jan 2017 (8 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P17000003116
FEI/EIN Number 81-4954444

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

Address: 9906 NW 51 TERRACE, MIAMI, FL, 33178, US
Mail Address: 9906 NW 51 TERRACE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEX MICHAEL Director 9906 NW 51 TERRACE, MIAMI, FL, 33178
PEX MICHAEL President 9906 NW 51 TERRACE, MIAMI, FL, 33178
PEX MICHAEL Agent 9906 NW 51 TER, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 9906 NW 51 TERRACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-17 9906 NW 51 TERRACE, MIAMI, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007527105 2020-04-15 0455 PPP 9906 NW 51ST TER, DORAL, FL, 33178-1931
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4350
Loan Approval Amount (current) 4350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-1931
Project Congressional District FL-26
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4388.49
Forgiveness Paid Date 2021-03-18
4232458407 2021-02-06 0455 PPS 9906 NW 51st Ter, Doral, FL, 33178-1931
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4312
Loan Approval Amount (current) 4312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1931
Project Congressional District FL-26
Number of Employees 1
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4369.41
Forgiveness Paid Date 2022-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State