Search icon

CRUZ BROTHERS DISTRIBUTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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