Entity Name: | CRUZ BROTHERS DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRUZ BROTHERS DISTRIBUTING, 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: |
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: | 14 Nov 2005 (19 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: | P05000151399 |
FEI/EIN Number |
203809023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10349 NW 37TH AVENUE, MIAMI, FL, 33147 |
Mail Address: | 10349 NW 37TH AVENUE, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ PEDRO L | Director | 10349 NW 37TH AVENUE, MIAMI, FL, 33147 |
CRUZ PEDRO L | Agent | 10349 NW 37TH AVENUE, MIAMI, FL, 33147 |
CRUZ PEDRO L | President | 10349 NW 37TH AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 10349 NW 37TH AVENUE, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | CRUZ, PEDRO L | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 10349 NW 37TH AVENUE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 10349 NW 37TH AVENUE, MIAMI, FL 33147 | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000281830 | ACTIVE | 2021-027359-CA-01 | MIAMI-DADE CLERK OF COURT CIRC | 2024-04-04 | 2029-05-15 | $104,687.79 | PAPEMASA LLC, A FLORIDA LIMITED LIABILITY COMPANY, 304 INDIAN TRACE #437, WESTON, FL, 33326 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-26 |
REINSTATEMENT | 2014-10-08 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State