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