Search icon

CRUZ FUENTES SECURITY INC - Florida Company Profile

Company Details

Entity Name: CRUZ FUENTES SECURITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ FUENTES SECURITY 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: 10 Jul 2015 (10 years ago)
Date of dissolution: 03 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: P15000059432
FEI/EIN Number 47-4552296

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

Address: 275 fontainebleau blvd, MIAMI, FL, 33172, US
Mail Address: 275 fontainebleau blvd, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ DAGOBERTO A President 6861 SOUTH WATERWAY DR, MIAMI, FL, 33155
FUENTES MERCEDES C Vice President 6861 S WATERWAY DR, MIAMI, FL, 33155
CRUZ DAGOBERTO A Agent 6861 SOUTH WATERWAY DR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 6861 SOUTH WATERWAY DR, MIAMI, FL 33155 -
NAME CHANGE AMENDMENT 2016-02-23 CRUZ FUENTES SECURITY INC -
CHANGE OF MAILING ADDRESS 2015-09-21 275 fontainebleau blvd, ste 225-a, MIAMI, FL 33172 -
AMENDMENT 2015-09-18 - -

Documents

Name Date
ANNUAL REPORT 2016-03-01
Name Change 2016-02-23
Amendment 2015-09-18
Domestic Profit 2015-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State