Search icon

CRUZ-FREIRE ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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