Search icon

CRUZ INVESTMENTS INC

Company Details

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

Agent

Name Role Address
CRUZ MIGUEL A Agent 2419 SE Lakewood Street, Port Saint Lucie, FL, 34952

President

Name Role Address
CRUZ MIGUEL A President 2419 SE Lakewood Street, PORT SAINT LUCIE, FL, 34952

Fictitious Names

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

Events

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

Debts

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

Documents

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