Search icon

CRUZ-GOVIN APARTMENT INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CRUZ-GOVIN APARTMENT INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUZ-GOVIN APARTMENT INVESTMENTS, 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: 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: 24 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2012 (13 years ago)
Document Number: L05000051881
FEI/EIN Number 65-0498714

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

Mail Address: 5560 CURRY FORD ROAD, ORLANDO, FL, 32822, US
Address: 5560 Curry ford road, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ LUIS Manager 3535 SOUTH OCEAN DRIVE UNIT 2301, HOLLYWOOD, FL, 33019
Cruz Luis E Manager 5560 Curry ford Rd, orlando, FL, 32822
cruz Arleen Manager 5560 curry ford road, orlando, FL, 32822
cruz claribel Manager 5560 curry ford road, orlando, FL, 32822
cruz-govin luis mana 5560 Curry Ford Road, Orlando, FL, 32822
CRUZ LUIS Agent 3535 SOUTH OCEAN DRIVE UNIT 2301, ORLANDO, FL., FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 5560 Curry ford road, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-03-26 5560 Curry ford road, Orlando, FL 32822 -
PENDING REINSTATEMENT 2012-07-18 - -
REINSTATEMENT 2012-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-18 3535 SOUTH OCEAN DRIVE UNIT 2301, HOLLYWOOD, ORLANDO, FL., FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720737100 2020-04-13 0491 PPP 5560 Curry Ford Rd, ORLANDO, FL, 32822-1482
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59189
Loan Approval Amount (current) 59189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1482
Project Congressional District FL-10
Number of Employees 7
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59937.08
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State