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 |
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 |
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 | - |
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 |
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