Search icon

MARIA J. CRUZ INC.

Company Details

Entity Name: MARIA J. CRUZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000054984
Address: 115 SW 42ND AVE., MIAMI, FL, 33134
Mail Address: 115 SW 42ND AVE., MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ MARIA J Agent 115 SW 42ND AVE., MIAMI, FL, 33134

President

Name Role Address
CRUZ MARIA J President 115 SW 42ND AVE., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Fernando Cruz, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-2314 2024-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3689-CA-01

Parties

Name Fernando Cruz
Role Appellant
Status Active
Representations Jamie Alvarez
Name MARIA J. CRUZ INC.
Role Appellant
Status Active
Representations Jamie Alvarez
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Javier Alejandro Gil
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 5, 2025.
View View File
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2314.
On Behalf Of Fernando Cruz
View View File

Documents

Name Date
Domestic Profit 2009-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State