Entity Name: | CRUZ INVESTMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 May 2015 (10 years ago) |
Document Number: | P15000046849 |
FEI/EIN Number | 47-4109514 |
Address: | 10225 SE Lennard Road, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 10225 SE Lennard Road, PORT SAINT LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ MIGUEL A | Agent | 2419 SE Lakewood Street, Port Saint Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
CRUZ MIGUEL A | President | 2419 SE Lakewood Street, PORT SAINT LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000071404 | HOT WEELZ | ACTIVE | 2024-06-07 | 2029-12-31 | No data | 10225 SE LENNARD RD, PORT SAINT LUCIE, FL, 34952--688 |
G18000005797 | HOT WEELZ DISCOUNT TIRES | EXPIRED | 2018-01-11 | 2023-12-31 | No data | 10225 SE LENNARD ROAD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-08 | 10225 SE Lennard Road, PORT ST LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 2419 SE Lakewood Street, Port Saint Lucie, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 10225 SE Lennard Road, PORT ST LUCIE, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000418150 | ACTIVE | 1000001001164 | ST LUCIE | 2024-06-26 | 2044-07-03 | $ 14,848.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State