Search icon

CRUZ ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CRUZ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUZ ENTERPRISES, 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 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2014 (11 years ago)
Document Number: L06000043403
FEI/EIN Number 743124054

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

Address: 1669 NE 144TH TERRACE, SUITE 210, SUNRISE, FL, 33323
Mail Address: 1669 NE 144TH TERRACE, SUITE 210, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ RICARDO Manager 14597 SW 18 CT, DAVIE, FL, 33325
CRUZ CAMILO Managing Member 12295 NW 81 STREET, PARKLAND, FL, 33076
CRUZ RICARDO Agent 14597 SW 18 CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-05-12 1669 NE 144TH TERRACE, SUITE 210, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 14597 SW 18 CT, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-08 1669 NE 144TH TERRACE, SUITE 210, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State