Search icon

DE LA CRUZ FINANCIALS & INSURANCE INC - Florida Company Profile

Company Details

Entity Name: DE LA CRUZ FINANCIALS & INSURANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE LA CRUZ FINANCIALS & INSURANCE INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: P12000030549
FEI/EIN Number APPLIED FOR

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

Address: 2302 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 2302 W FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRIACO LEYDI V President 2302 W FLAGLER ST, MIAMI, FL, 33135
DE LA CRUZ VLADIMIR Vice President 2302 W FLAGLER ST, MIAMI, FL, 33135
CIRIACO LEYDI Agent 2302 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 2302 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-02-03 2302 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 2302 W FLAGLER ST, MIAMI, FL 33135 -
AMENDMENT AND NAME CHANGE 2015-09-28 DE LA CRUZ FINANCIALS & INSURANCE INC -
REGISTERED AGENT NAME CHANGED 2015-09-28 CIRIACO, LEYDI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000203713 ACTIVE 1000000921191 DADE 2022-04-19 2032-04-27 $ 392.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000579981 TERMINATED 1000000906510 DADE 2021-11-08 2031-11-10 $ 1,095.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State