Search icon

CRUZEFIRST, INC. - Florida Company Profile

Company Details

Entity Name: CRUZEFIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZEFIRST, 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000018905
FEI/EIN Number 223921461

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

Address: 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029
Mail Address: 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CRUZ FERNANDO V. Director 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029
CRUZ FERNANDO V. President 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029
CRUZ LIGIA Vice President 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029
CRUZ LIGIA Secretary 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029
CRUZ LIGIA Treasurer 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08021900341 CRUZEFIRST AUDIO EXPIRED 2008-01-21 2013-12-31 - 5451 SW 185TH TER, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-01
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-12
Domestic Profit 2006-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State