Search icon

CRUZ CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CRUZ CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ CONSTRUCTION GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Feb 2002 (23 years ago)
Document Number: P02000018376
FEI/EIN Number 010610362

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

Address: 2645 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAN CRUZ J Manager 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
JUAN CRUZ JSr. Agent 2645 EXECUTIVE PARK DR., WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 JUAN, CRUZ J, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2645 EXECUTIVE PARK DR., SUITE 338, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 2645 Executive Park Drive, Suite 338, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-05-05 2645 Executive Park Drive, Suite 338, Weston, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7995028507 2021-03-08 0455 PPS 2645 Executive Park Dr, Weston, FL, 33331-3624
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14584.2
Loan Approval Amount (current) 14584.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3624
Project Congressional District FL-25
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14703.71
Forgiveness Paid Date 2022-01-03
3529347801 2020-05-26 0455 PPP 2645 Executive Park Drive, Weston, FL, 33331
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16876.09
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State