Entity Name: | CRUZ DEL SUR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 May 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2015 (10 years ago) |
Document Number: | P15000040687 |
FEI/EIN Number | 47-4985875 |
Address: | c/o SANTIAGO DIEZ, P.A., 1395 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | c/o SANTIAGO DIEZ, P.A., 1395 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SANTIAGO DIEZ, P.A. | Agent |
Name | Role | Address |
---|---|---|
TAULLARD DANIEL | President | BVD ARTIGAS 266 APTO 301, MONTEVIDEO, UR, 11300 |
Name | Role | Address |
---|---|---|
SAPELLI MARIA INES | Secretary | BVD ARTIGAS 266 APTO 301, MONTEVIDEO, UR, 11300 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | c/o SANTIAGO DIEZ, P.A., 1395 Brickell Avenue, Suite 800, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | c/o SANTIAGO DIEZ, P.A., 1395 Brickell Avenue, Suite 800, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1395 Brickell Avenue, Suite 800, Miami, FL 33131 | No data |
AMENDMENT | 2015-06-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
Amendment | 2015-06-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State