Search icon

CROUTONS II INC - Florida Company Profile

Company Details

Entity Name: CROUTONS II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROUTONS II 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: 26 Sep 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000077750
FEI/EIN Number 611859306

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

Address: 5020 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 5020 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO FIORELLA Vice President 600 NE 50TH TERRACE, MIAMI, FL, 33137
BEARZI ROBERTO Vice President 600 NE 50TH TERRACE, MIAMI, FL, 33137
CAHLIN RICHARD ACPA Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137308 VISTA EXPIRED 2017-12-15 2022-12-31 - 600 NE 50TH TERR, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 5020 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-04-04 5020 NE 2ND AVE, MIAMI, FL 33137 -
AMENDMENT 2017-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000736700 ACTIVE 1000001019688 DADE 2024-11-12 2034-11-20 $ 661.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000736718 ACTIVE 1000001019689 DADE 2024-11-12 2044-11-20 $ 26,686.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000054755 TERMINATED 1000000856671 DADE 2020-01-17 2040-01-22 $ 52,104.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000820058 TERMINATED 1000000851521 DADE 2019-12-11 2039-12-18 $ 21,942.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000730968 TERMINATED 1000000845994 DADE 2019-10-30 2039-11-06 $ 29,575.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2017-12-29
Domestic Profit 2017-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State