Search icon

CARLOS CRUZ, P.A. - Florida Company Profile

Company Details

Entity Name: CARLOS CRUZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS CRUZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 1980 (44 years ago)
Document Number: F06713
FEI/EIN Number 592050901

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

Address: 2850 S DOUGLAS RD STE 301, CORAL GABLES, FL, 33134, US
Mail Address: 8340 NW 162 STREET, MIAMI LAKES, FL, 33016
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CARLOS President 8340 NW 162 STREET, MIAMI LAKES, FL, 33016
CRUZ CARLOS Agent 8340 NW 162 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2850 S DOUGLAS RD STE 301, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-01-19 2850 S DOUGLAS RD STE 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-01-19 CRUZ, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 8340 NW 162 STREET, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State