Search icon

INVERSIONES JUAN DE LA CRUZ 2120 CORP - Florida Company Profile

Company Details

Entity Name: INVERSIONES JUAN DE LA CRUZ 2120 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES JUAN DE LA CRUZ 2120 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: 12 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000083465
FEI/EIN Number 331219183

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

Address: 4506 SW 160TH AVENUE, APARTMENT 1118, MIRAMAR, FL, 33027
Mail Address: 4506 SW 160TH AVENUE, APARTMENT 1118, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE V President 4506 SW 160TH AVENUE, #1118, MIRAMAR, FL, 33027
HERNANDEZ JOSE V Director 4506 SW 160TH AVENUE, #1118, MIRAMAR, FL, 33027
NAVARRO FERNANDO Director 4506 SW 160TH AVENUE, #1118, MIRAMAR, FL, 33027
HERNANDEZ JOSE V Agent 4506 SW 160TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-31 - -
REGISTERED AGENT NAME CHANGED 2011-10-31 HERNANDEZ, JOSE V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000381422 ACTIVE 1000000665619 BROWARD 2015-03-11 2035-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000381430 ACTIVE 1000000665620 BROWARD 2015-03-11 2035-03-18 $ 15,794.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000055292 ACTIVE 1000000569764 BROWARD 2014-01-06 2034-01-09 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000575062 ACTIVE 1000000551081 BROWARD 2013-11-01 2036-09-09 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001076281 TERMINATED 1000000515161 BROWARD 2013-05-30 2033-06-07 $ 3,539.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000404617 TERMINATED 1000000437664 BROWARD 2013-02-06 2033-02-13 $ 3,638.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000236910 TERMINATED 1000000353415 BROWARD 2013-01-22 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000166299 TERMINATED 1000000455329 BROWARD 2013-01-11 2033-01-16 $ 3,498.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-05
REINSTATEMENT 2011-10-31
Domestic Profit 2010-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State