Search icon

L.M. CRUZ CORP. - Florida Company Profile

Company Details

Entity Name: L.M. CRUZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.M. CRUZ CORP. 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: 16 Apr 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000034838
FEI/EIN Number 650828524

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

Address: 700 W 29 STREET, HIALEAH, FL, 33012
Mail Address: 8625 NW 8 ST, MIAMI, FL, 33126
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ LINA M Director 8625 NW 8 ST APT 216, MIAMI, FL, 33126
RIOS MARIOI E Agent 8500 W FLAGLER ST. B-208, MIAMI, FL, 33144
CRUZ LINA M President 8625 NW 8 ST APT 216, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 RIOS, MARIOI EA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 8500 W FLAGLER ST. B-208, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-06-06 700 W 29 STREET, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2007-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 700 W 29 STREET, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-05-30 - -
REINSTATEMENT 2000-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000852284 ACTIVE 1000000622033 MIAMI-DADE 2014-05-19 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001075178 LAPSED 1000000303254 MIAMI-DADE 2012-12-18 2022-12-28 $ 1,170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-06-06
REINSTATEMENT 2007-05-07
Reg. Agent Change 2006-05-30
Amendment 2006-05-30
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State