Search icon

J.A. CRUZ, M.D., P.A. - Florida Company Profile

Company Details

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

J.A. 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: 08 Aug 1979 (46 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 632266
FEI/EIN Number 591924502

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

Address: 1540 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 8785 SW 61ST PLACE, MIAMI, FL, 33143
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ, JOSE A MD President 8785 SW 61ST PLACE, MIAMI, FL, 33143
CRUZ, JOSE A MD Director 8785 SW 61ST PLACE, MIAMI, FL, 33143
CRUZ, JOSE A MD Agent 8785 SW 61ST PLACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 8785 SW 61ST PLACE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 1540 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2001-05-16 1540 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 1990-08-06 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1983-12-07 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State