Search icon

CONSTRUCTORA JAVIER CRUZ DE PUERTO RICO L.L.C. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTORA JAVIER CRUZ DE PUERTO RICO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTORA JAVIER CRUZ DE PUERTO RICO L.L.C. 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: 15 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000024066
FEI/EIN Number 46-2448964

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

Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Address: 8374 NW 64TH ST, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVIER JOAN M Managing Member 8374 NW 64TH ST, Miami, FL, 33166
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017600 JAVIER CRUZ CONSTRUCTION EXPIRED 2013-02-20 2018-12-31 - 2202 N. WEST SHORE BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 Registered Agents Inc. -
REINSTATEMENT 2019-09-17 - -
CHANGE OF MAILING ADDRESS 2019-09-17 8374 NW 64TH ST, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 8374 NW 64TH ST, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000221285 ACTIVE 2020-023860-CC-23 MIAMI-DADE COUNTY COURT 2022-01-06 2027-05-10 $8,230.52 ELECTRO RENT CORP, 8511 FALLBROOK AVENUE, 200, WOODLAND HILLS, CA 913045

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-09-17
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-01-27
LC Amendment 2013-11-25
LC Amendment 2013-02-26
Florida Limited Liability 2013-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State