Entity Name: | INVERSIONES H. CRUZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES H. CRUZ, 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: | 06 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2021 (4 years ago) |
Document Number: | L13000155905 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 729 Via Genova, Deerfield Beach, FL, 33442, US |
Address: | 1901 Nw S River DR, Miami, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ MIRLA | Manager | 1483 NE 143RD St, North Miami, FL, 33161 |
Cruz Yokasta | Agent | 729 Via Genova, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1901 Nw S River DR, 22C, Miami, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 729 Via Genova, Deerfield Beach, FL 33442 | - |
REINSTATEMENT | 2021-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-03 | 1901 Nw S River DR, 22C, Miami, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-03 | Cruz, Yokasta | - |
LC AMENDMENT | 2016-02-08 | - | - |
REINSTATEMENT | 2015-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-31 |
REINSTATEMENT | 2021-01-15 |
ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-04 |
LC Amendment | 2016-02-08 |
REINSTATEMENT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State