Search icon

CARDECRUZ INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CARDECRUZ INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDECRUZ INVESTMENTS 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: 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: 04 Aug 2016 (9 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: L16000146339
FEI/EIN Number 81-3836448

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

Address: 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICORP CORPORATE SERVICES LLC Agent -
SORUCO CARDENAS MARIA C Manager 10200 SW 128TH ST., MIAMI, FL, 33176
SORUCO CARDENAS LORENA E Manager URBANIZACION SEVILLA LAS TERRAZAS, SANTA CRUZ
CARDENAS DE SORUCO MARIA T Manager AVNA BARRIENTOS #428 ESQ DECHIA, BARRIO URBARI, SANTA CRUZ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-12 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-12-01 AMICORP CORPORATE SERVICES LLC -
LC STMNT OF RA/RO CHG 2017-12-01 - -
LC AMENDMENT 2016-08-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
CORLCRACHG 2017-12-01
ANNUAL REPORT 2017-04-27
LC Amendment 2016-08-23
Florida Limited Liability 2016-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State