Search icon

CRUZ HEALTH SERVICES GROUP CORP - Florida Company Profile

Company Details

Entity Name: CRUZ HEALTH SERVICES GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ HEALTH SERVICES GROUP 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: 06 Jun 2011 (14 years ago)
Date of dissolution: 02 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: P11000052963
FEI/EIN Number 371641362

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

Address: 15358 S.W. 40 TERRACE, MIAMI, FL, 33185
Mail Address: 15358 S.W. 40 TERRACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ HERNAN President 11134 NW 5 TERRACE, MIAMI, FL, 33172
CRUZ HERNAN Agent 11134 NW 5 TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-02 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 CRUZ, HERNAN -
CHANGE OF PRINCIPAL ADDRESS 2011-06-17 15358 S.W. 40 TERRACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2011-06-17 15358 S.W. 40 TERRACE, MIAMI, FL 33185 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ADDRESS CHANGE 2011-06-17
Domestic Profit 2011-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State