Search icon

AM CRUZ TILES & RENOVATIONS INC

Company Details

Entity Name: AM CRUZ TILES & RENOVATIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: P17000038666
FEI/EIN Number 82-1674150
Address: 733 NW 34TH STREET, 2, MIAMI, FL 33127
Mail Address: 733 NW 34TH STREET, 2, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DEL PUEBLO MULTI-SERVICES CORP Agent

President

Name Role Address
De La Cruz Garcia, Candido President 733 NW 34TH STREET, 2 MIAMI, FL 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 DEL PUEBLO MULTI-SERVICES CORP No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1910 LAKE WORTH RD, SUITE C, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2019-04-02 733 NW 34TH STREET, 2, MIAMI, FL 33127 No data
AMENDMENT 2017-05-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000192627 TERMINATED 1000000920996 DADE 2022-04-14 2032-04-20 $ 361.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000021347 TERMINATED 1000000912235 DADE 2022-01-05 2042-01-12 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000366447 TERMINATED 1000000895337 DADE 2021-07-19 2031-07-21 $ 1,420.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
Amendment 2017-05-22
Domestic Profit 2017-04-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State