Search icon

CROQUER REAL ESTATE HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: CROQUER REAL ESTATE HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROQUER REAL ESTATE HOLDING CORPORATION 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: 13 Sep 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000067197
FEI/EIN Number 650526848

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

Address: 12515 S.W. 88 ST., #304, MIAMI, FL, 33186, US
Mail Address: 12515 S.W. 88 ST., #304, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAGROS JERIA Vice President 12515 N. KENDALL DR. #304, MIAMI, FL, 33186
EBER ROBERT C Agent 10761 S.W. 104 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-29 12515 S.W. 88 ST., #304, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1998-06-29 12515 S.W. 88 ST., #304, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1998-06-29 EBER, ROBERT C -
REGISTERED AGENT ADDRESS CHANGED 1998-06-29 10761 S.W. 104 STREET, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000054066 LAPSED 02-11697 CC 23 (01) CNTY CRT FOR MIAMI-DADE CNTY F 2002-10-28 2008-02-14 $16,710.09 ATTORNEY' TITLE INSURANCE FUND INC, P O BOX 628600, ORLANDO FL 32862
J02000082861 LAPSED 01-24675 CA 24 11TH JUD CIR MIAMI-DADE COUNTY 2002-02-19 2007-03-04 $33,206.38 MARY CEDANO, 7420 SW 149 COURT, MIAMI, FL 33193

Documents

Name Date
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-29
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-07-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State