Search icon

CRUZEFIRST, INC.

Company Details

Entity Name: CRUZEFIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000018905
FEI/EIN Number 223921461
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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
CRUZ FERNANDO V. Director 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029

President

Name Role Address
CRUZ FERNANDO V. President 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029

Vice President

Name Role Address
CRUZ LIGIA Vice President 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029

Secretary

Name Role Address
CRUZ LIGIA Secretary 5451 SW 185TH TERRACE, MIRAMAR, FL, 33029

Treasurer

Name Role Address
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 No data 5451 SW 185TH TER, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-01 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State