Search icon

ROBERTO E. CRUZ M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERTO E. CRUZ M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO E. CRUZ M.D., P.A. 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: 29 Jul 1976 (49 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 509682
FEI/EIN Number 591681661

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

Address: 1790 W 49TH ST, STE 110, HIALEAH, FL, 33012, US
Mail Address: 1790 W 49TH ST, STE 110, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ, ROBERTO E. President 8888 S.W. 120TH ST., MIAMI FL
CRUZ, ROBERTO E. Director 8888 S.W. 120TH ST., MIAMI FL
CRUZ, DARLENE Secretary 8888 S.W. 120TH ST., MIAMI FL
CRUZ, ROBERTO E. Agent 8888 S.W. 120TH ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-06 1790 W 49TH ST, STE 110, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1993-04-06 1790 W 49TH ST, STE 110, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State