Search icon

LEEMBURG-CRUZ INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LEEMBURG-CRUZ INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEEMBURG-CRUZ INVESTMENTS, 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: 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000008989
FEI/EIN Number 47-3047058

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

Address: 24655 SW 112 Avenue, MIAMI, FL, 33032, US
Mail Address: 24655 SW 112 Avenue, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEMBURG LAUREN Director 24655 SW 112 AVE, MIAMI, FL, 33032
CRUZ DANTES Director 24655 SW 112 Avenue, MIAMI, FL, 33032
LEEMBURG-CRUZ INVESTMENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093172 DEL CAMPO LATIN FOOD & CAFE LC EXPIRED 2015-09-10 2020-12-31 - 5442 W 27 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-10-17 24655 SW 112 Avenue, suite 108-109, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 2016-10-17 leemburg-cruz investments -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 24655 SW 112 Avenue, suite 108-109, MIAMI, FL 33032 -
REINSTATEMENT 2016-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 24655 SW 112 Avenue, suite 108-109, MIAMI, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540831 ACTIVE 1000000969611 DADE 2023-11-06 2043-11-08 $ 12,297.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000099655 ACTIVE 1000000945436 DADE 2023-02-27 2043-03-08 $ 104,282.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000099630 ACTIVE 1000000945434 DADE 2023-02-27 2043-03-08 $ 10,788.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000460552 TERMINATED 1000000934585 DADE 2022-09-21 2032-09-28 $ 986.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000460537 ACTIVE 1000000934582 DADE 2022-09-21 2042-09-28 $ 29,874.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000482590 ACTIVE 1000000901705 DADE 2021-09-17 2041-09-22 $ 10,357.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000601385 TERMINATED 1000000793767 DADE 2018-08-15 2038-08-29 $ 14,258.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-10-17
Domestic Profit 2015-01-28

Date of last update: 03 May 2025

Sources: Florida Department of State