Entity Name: | CRUZ-FREIRE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRUZ-FREIRE 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. |
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: | 05 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | L12000140578 |
FEI/EIN Number |
35-2452650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 862 SW 6th Street #9, Miami, FL, 33130, US |
Mail Address: | 862 SW 6th Street #9, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ ABEL | Agent | 5727 SW 27TH STREET, WEST PARK, FL, 33023 |
CRUZ ABEL | Managing Member | 5727 SW 27TH STREET, WEST PARK, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000036263 | FABU DISTRIBUTION | ACTIVE | 2021-03-15 | 2026-12-31 | - | 5829 SW 21 STREET, WEST PARK, FL, 33023 |
G15000074812 | FABU DISTRIBUTION | EXPIRED | 2015-07-18 | 2020-12-31 | - | 5829 SW 21 STREET, WEST HOLLYWOOD, FL, 33023 |
G13000015805 | PHOTO STUDIO MIAMI | ACTIVE | 2013-02-13 | 2028-12-31 | - | 862 SW 6TH STREET #9, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-25 | 862 SW 6th Street #9, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2024-11-25 | 862 SW 6th Street #9, Miami, FL 33130 | - |
REINSTATEMENT | 2019-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | CRUZ, ABEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-10 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State