Entity Name: | CRUZ BAKERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRUZ BAKERY 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: | 23 Jan 1997 (28 years ago) |
Date of dissolution: | 08 Jul 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jul 2016 (9 years ago) |
Document Number: | P97000006761 |
FEI/EIN Number |
591765221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4330 EAST 10TH LANE, HIALEAH, FL, 33013 |
Mail Address: | 4330 EAST 10TH LANE, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ MARIA E | President | 4330 EAST 10TH LANE, HIALEAH, FL, 33013 |
ALVAREZ MARIA E | Vice President | 4330 EAST 10TH LANE, HIALEAH, FL, 33013 |
ALVAREZ MARIA E | Agent | 4330 E 10TH LANE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-07-08 | - | - |
REINSTATEMENT | 2012-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-28 | ALVAREZ, MARIA E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-23 | 4330 E 10TH LANE, HIALEAH, FL 33013 | - |
AMENDMENT | 2002-06-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000444077 | ACTIVE | 1000000744505 | MIAMI-DADE | 2017-07-25 | 2027-08-03 | $ 2,185.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000293229 | ACTIVE | 1000000712023 | MIAMI-DADE | 2016-04-29 | 2026-05-09 | $ 3,394.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001056478 | ACTIVE | 1000000694015 | DADE | 2015-09-14 | 2025-12-04 | $ 3,033.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000489266 | ACTIVE | 1000000673037 | DADE | 2015-04-13 | 2025-04-17 | $ 15,717.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000506218 | TERMINATED | 1000000665380 | MONROE | 2015-03-16 | 2035-04-27 | $ 2,256.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000884964 | LAPSED | 14 006621 CC 05 | MIAMI DADE CO. | 2014-07-11 | 2019-08-21 | $8416.10 | CINTAS CORPORATION NO. 2, CINTAS CORPORATION, 6800 CINTAS BLVD, MASON, OH 45040 |
J14000522341 | LAPSED | 1000000606644 | MIAMI-DADE | 2014-04-11 | 2024-05-01 | $ 2,028.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000507276 | TERMINATED | 1000000603957 | MIAMI-DADE | 2014-04-03 | 2034-05-01 | $ 3,448.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001617597 | TERMINATED | 1000000522895 | MIAMI-DADE | 2013-11-04 | 2023-11-07 | $ 1,802.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-07-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-08-05 |
ANNUAL REPORT | 2013-01-19 |
REINSTATEMENT | 2012-07-28 |
ANNUAL REPORT | 2010-01-09 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State