Search icon

CRUZ CONTROL CARRIERS CORP - Florida Company Profile

Company Details

Entity Name: CRUZ CONTROL CARRIERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ CONTROL CARRIERS 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: 13 Jan 2011 (14 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: P11000003966
FEI/EIN Number 274546156

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

Address: 10828 SW 72 Street, MIAMI, FL, 33173, US
Mail Address: 3403 NW 82 Ave, MIAMI, FL, 33122, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Luis E President 10828 SW 72 Street, MIAMI, FL, 33173
Cruz Amaury Vice President 9941 SW 38 Street, Miami, FL, 33165
Martinez Luis E Agent 9941 SW 38 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 10828 SW 72 Street, Suite 203, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-03-22 10828 SW 72 Street, Suite 203, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-03-22 Martinez, Luis E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2016-03-22
AMENDED ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-02-16
ADDRESS CHANGE 2011-02-24
Domestic Profit 2011-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State