Search icon

CROCODILE CANTINA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROCODILE CANTINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROCODILE CANTINA, 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: 30 Oct 1992 (33 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2024 (a year ago)
Document Number: P92000001126
FEI/EIN Number 650369816

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

Address: 401 BISCAYNE BLVD, SUITE 119, MIAMI, FL, 33132, US
Mail Address: 401 BISCAYNE BLVD, SUITE 119, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEJA EMILIO President 7201 Capilla Ct., MIAMI, FL, 33143
GAETAN OSCAR Secretary 1425 Bird Rd, MIAMI, FL, 33146
GAETAN OSCAR Treasurer 1425 Bird Rd, MIAMI, FL, 33146
CALLEJA EMILIO Agent 7201 Capilla Ct, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041856 MAMBO CAFE EXPIRED 2014-04-28 2024-12-31 - 401 BISCAYNE BLVD, S-119, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 7201 Capilla Ct, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-03-20 CALLEJA, EMILIO -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 401 BISCAYNE BLVD, SUITE 119, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1994-02-28 401 BISCAYNE BLVD, SUITE 119, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-14
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
464989.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206279.00
Total Face Value Of Loan:
206279.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226700.00
Total Face Value Of Loan:
226700.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206279
Current Approval Amount:
206279
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
207872.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State