Search icon

MELISSA L. CRUZ D.C., P.A.

Company Details

Entity Name: MELISSA L. CRUZ D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000001720
FEI/EIN Number 46-1818650
Address: 220 Miracle Mile, Coral Gables, FL, 33134, US
Mail Address: 220 MIracle Mile, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ MELISSA L Agent 220 Miracle Mile, Coral Gables, FL, 33134

President

Name Role Address
CRUZ MELISSA L President 220 Miracle Mile, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007031 INNATE LIVING CHIROPRACTIC EXPIRED 2013-01-21 2018-12-31 No data 3920 GARDEN AVE APT 2, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-05-07 220 Miracle Mile, B201, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 220 Miracle Mile, B201, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 220 Miracle Mile, B201, Coral Gables, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000230092 ACTIVE 1000000820247 DADE 2019-03-21 2029-03-27 $ 936.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000547299 ACTIVE 1000000791289 MIAMI-DADE 2018-07-26 2028-08-02 $ 493.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000690826 LAPSED 2018-014236-CA-01 11TH JUDCIAL CIRCUIT, MIAMI 2017-10-11 2023-10-23 $55,040.26 GABLES MIRACLE MILE, LLC, 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140

Documents

Name Date
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-04
Domestic Profit 2013-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State