Search icon

CRUZ LIQUOR STORE, CORP. - Florida Company Profile

Company Details

Entity Name: CRUZ LIQUOR STORE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ LIQUOR STORE, CORP. 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: 11 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000117417
FEI/EIN Number 205527396

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

Address: 425 NW 12TH AVE, SUITE J & K, MIAMI, FL, 33128, US
Mail Address: 425 NW 12TH AVE, SUITE J & K, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ YULIET President 425 NW 12TH AVE - STE J & K, MIAMI, FL, 33128
CRUZ YULIET Director 425 NW 12TH AVE - STE J & K, MIAMI, FL, 33128
CRUZ YULIET Agent 425 NW 12TH AVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2009-12-30 - -
REGISTERED AGENT NAME CHANGED 2009-12-30 CRUZ, YULIET -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 425 NW 12TH AVE, SUITE J & K, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2007-04-28 425 NW 12TH AVE, SUITE J & K, MIAMI, FL 33128 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
Amendment 2009-12-30
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State