Search icon

C&R DE LA CRUZ LLC - Florida Company Profile

Company Details

Entity Name: C&R DE LA CRUZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&R DE LA CRUZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L04000033155
FEI/EIN Number 201295609

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

Address: 4 Harbor Point, Key Biscayne, FL, 33149, US
Mail Address: 4 Harbor Point, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cristina Moreno, PA Agent 2600 Douglas Rd, CORAL GABLES, FL, 33134
DE LA CRUZ Carlos MSr. Manager 4 Harbor Point, Key Biscayne, FL, 33149
de la Cruz Alberto E Manager 4 Harbor Point, Key Biscayne, FL, 33149
de la Cruz Rosa R Vice President 4 Harbor Point, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 4 Harbor Point, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-02-16 4 Harbor Point, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Cristina Moreno, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 2600 Douglas Rd, # 304, CORAL GABLES, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State