Entity Name: | CARLOS MANUEL CRUZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 May 2016 (9 years ago) |
Document Number: | P13000081471 |
FEI/EIN Number | 46-3811415 |
Address: | 1500 Bay Rd Suite 2, Miami Beach, FL, 33139, US |
Mail Address: | 1500 Bay Rd Suite 2, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ CARLOS M | Agent | 1500 Bay Rd Suite 2, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
CRUZ CARLOS M | President | 1500 Bay Rd Suite 2, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
CRUZ CARLOS M | Director | 1500 Bay Rd Suite 2, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
CRUZ CARLOS M | Secretary | 1500 Bay Rd Suite 2, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
CRUZ CARLOS M | Treasurer | 1500 Bay Rd Suite 2, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 1500 Bay Rd Suite 2, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 1500 Bay Rd Suite 2, Miami Beach, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 1500 Bay Rd Suite 2, Miami Beach, FL 33139 | No data |
AMENDMENT AND NAME CHANGE | 2016-05-02 | CARLOS MANUEL CRUZ, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-02 | CRUZ, CARLOS M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-20 |
Amendment and Name Change | 2016-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State