Sergio Cruz

We have found 206 public records related to Sergio Cruz in 24 states . Ethnicity of all people found is Hispanic. Education level of all people found is Completed College. People found speak 2 languages: English and Spanish. There are 17 business registration records connected with Sergio Cruz in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 5 industries: Miscellaneous Establishments, Health Services (Services), Transportation Services (Services), Gasoline Service Stations And Automotive Dealers (Automotive) and Construction - Special Trade Contractors (Construction). There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Custodial Personnel. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $60,615.


Sergio E Cruz

Name / Names Sergio E Cruz
Age 48
Birth Date 1976
Person 11108 Nebraska Ave, Youngtown, AZ 85363
Phone Number 623-875-9340
Possible Relatives
Previous Address 1569 PO Box, El Mirage, AZ 85335
3113 Melvin St #2, Phoenix, AZ 85009
7001 Windsor Ave, Phoenix, AZ 85035

Sergio E Cruz

Name / Names Sergio E Cruz
Age 58
Birth Date 1966
Person 2639 23rd Ave, Phoenix, AZ 85009
Previous Address 2340 Grand Ave #7B, Phoenix, AZ 85009
2340 Grand Ave #7A, Phoenix, AZ 85009
2110 32nd St #218, Phoenix, AZ 85008
3140 Monto, Phoenix, AZ 85008
3140 Monte Vista Rd #7, Phoenix, AZ 85008
2220 Verde Ln, Phoenix, AZ 85015
2938 61st Ave, Phoenix, AZ 85033
Associated Business Taxis Azteca Corporation

Sergio L Cruz

Name / Names Sergio L Cruz
Age 59
Birth Date 1965
Also Known As Sergio H Cruz
Person 95 Angela Trl, Batesville, AR 72501
Phone Number 870-251-2391
Possible Relatives Lois J Creecy
Previous Address 75 Angela Trl, Batesville, AR 72501
5924 Central Ave, Batesville, AR 72501
4125 PO Box, Batesville, AR 72503
149 PO Box, Cushman, AR 72526
4584 PO Box, Batesville, AR 72503
660 Brushy Rd #8, Batesville, AR 72501
1411 Batesville Blvd #9, Batesville, AR 72501
Southside Mobile Home #8, Batesville, AR 72501
1213 3rd St #8, Trumann, AR 72472
0000 Southside Mobile Home Pk #8, Batesville, AR 72501

Sergio Cruz

Name / Names Sergio Cruz
Age 59
Birth Date 1965
Person 6186 Truman Dr, Tucson, AZ 85746
Phone Number 713-947-3981
Possible Relatives






Victorian Cruz
Previous Address 101 Edgebrook Dr, Houston, TX 77034
2113 11th St, Santa Ana, CA 92703
101 Edgebrook Dr #2421, Houston, TX 77034
101 Edgebrook Dr #2424, Houston, TX 77034

Sergio G Cruz

Name / Names Sergio G Cruz
Age 64
Birth Date 1960
Person 2424 Cottonwood Ln #95, Tucson, AZ 85713
Phone Number 520-624-6838
Possible Relatives






Previous Address 3060 Via San Andrea, Tucson, AZ 85746
231 Ohio St #95, Tucson, AZ 85714
2424 Cottonwood Ln #95, Tucson, AZ 85713
1415 Calle Anasazi, Tucson, AZ 85735
8030 Bopp Rd, Tucson, AZ 85735
1221 Kentucky St, Tucson, AZ 85714

Sergio Cruz

Name / Names Sergio Cruz
Age 82
Birth Date 1942
Person 1930 Honeysuckle St, Tucson, AZ 85706
Phone Number 520-294-3714
Possible Relatives
Previous Address 2023 8th St, Douglas, AZ 85607
7102 43rd Ave, Glendale, AZ 85301
1111 Saint Marys Rd #323, Tucson, AZ 85745
101 PO Box, Highfalls, NC 27259
5150 13th Ave, Tucson, AZ 85706

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 1961 Alton Rd #704S, Birmingham, AL 35210
Phone Number 205-956-4768
Possible Relatives
Previous Address 1961 Alton Rd #1504, Irondale, AL 35210
1961 Alton Rd #903S, Birmingham, AL 35210
1961 Alton Rd #704, Birmingham, AL 35210
1335 Cliff Valley Way #F, Atlanta, GA 30319

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 2709 N 7TH ST, PHOENIX, AZ 85006
Phone Number 602-745-2069

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 2420 CASE ST, BATESVILLE, AR 72501
Phone Number 870-698-0162

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 1810 S E ST, ROGERS, AR 72756
Phone Number 479-636-3752

Sergio R Cruz

Name / Names Sergio R Cruz
Age N/A
Person 329 Rainbow, Sasabe, AZ 85633
Possible Relatives Alba I Felicianocruz

Previous Address 700 Carmchael 79, Sierra Vista, AZ 85635
700 Carmichael Ave #79, Sierra Vista, AZ 85635
405 Canyon Dr #243, Sierra Vista, AZ 85635
1131 Saint Louis Ave #9, Long Beach, CA 90804
302 Theater Dr #2, Sierra Vista, AZ 85635
329 Rainbow Wy, Sasabe, AZ 85633
1075 Raymond Ave, Long Beach, CA 90804
710 6th St #4, Long Beach, CA 90802

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 1961 ALTON RD, LOT 903S BIRMINGHAM, AL 35210
Phone Number 205-957-5496

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 1961 ALTON RD, BIRMINGHAM, AL 35210
Phone Number 205-957-5496

Sergio R Cruz

Name / Names Sergio R Cruz
Age N/A
Person 7020 E FOX CIR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-772-7037

Sergio E Cruz

Name / Names Sergio E Cruz
Age N/A
Person 11108 W NEBRASKA AVE, YOUNGTOWN, AZ 85363
Phone Number 623-875-9340

Sergio B Cruz

Name / Names Sergio B Cruz
Age N/A
Person 2639 N 23RD AVE, PHOENIX, AZ 85009
Phone Number 602-307-5369

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 7111 S PROVIDENCE DR, TUCSON, AZ 85757
Phone Number 520-573-9173

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 6186 S TRUMAN DR, TUCSON, AZ 85746
Phone Number 520-398-4388

Sergio H Cruz

Name / Names Sergio H Cruz
Age N/A
Person 95 ANGELA TRL, BATESVILLE, AR 72501
Phone Number 870-251-2391

Sergio B Cruz

Name / Names Sergio B Cruz
Age N/A
Person 4723 12th Ave, Tucson, AZ 85714

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 5512 W NORTHVIEW AVE, GLENDALE, AZ 85301

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 1644 N 43RD ST, PHOENIX, AZ 85008

Sergio C Cruz

Name / Names Sergio C Cruz
Age N/A
Person 22014 N 29TH DR, PHOENIX, AZ 85027

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 2033 COLLINS AVE APT 764, SPRINGDALE, AR 72764

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person PO BOX 77, MENA, AR 71953

Sergio Cruz

Name / Names Sergio Cruz
Age N/A
Person 840 E ADELAIDE DR, TUCSON, AZ 85719
Phone Number 520-623-9912

Sergio M Cruz

Name / Names Sergio M Cruz
Age N/A
Person 300 MOUNTAIN VIEW AVE, SPRINGDALE, AR 72764

Sergio Cruz

Business Name Ver Ploeg & Lumpkin, P.A.
Person Name Sergio Cruz
Position company contact
State FL
Address 100 SE 2nd St. Suite 2150, Miami, FL 33131-2100
SIC Code 504503
Phone Number
Email [email protected]

Sergio Cruz

Business Name Sergios Tire Service Inc
Person Name Sergio Cruz
Position company contact
State FL
Address 1322 NW 4th St Homestead FL 33030-5621
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 305-248-1200

Sergio Cruz

Business Name Sergio's Tire Svc
Person Name Sergio Cruz
Position company contact
State FL
Address 1364 NW 4th St Homestead FL 33030-5621
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 305-246-1804
Number Of Employees 2
Annual Revenue 307040

Sergio Cruz

Business Name Sergio Cruz Painting
Person Name Sergio Cruz
Position company contact
State MD
Address 18556 Eagle Dr Germantown MD 20874
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 240-372-4092

Sergio Cruz

Business Name Sergio Cruz
Person Name Sergio Cruz
Position company contact
State GA
Address 1366 Sthern Wods Dr APT E Tucker GA 30084
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-938-0532
Number Of Employees 1

Sergio Cruz

Business Name Serg's Painting
Person Name Sergio Cruz
Position company contact
State ID
Address 1315 Juniper Dr Idaho Falls ID 83404-5411
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 208-528-6509
Number Of Employees 3
Annual Revenue 250560

SERGIO CRUZ

Business Name SERGIO. COM, INC.
Person Name SERGIO CRUZ
Position registered agent
Corporation Status Suspended
Agent SERGIO CRUZ 16801 ROOSEVELT LANE, #C, HUNTINGTON BEACH, CA 92649
Care Of SERGIO CRUZ 16801 ROOSEVELT LANE #C, HUNTINGTON BEACH, CA 92649
Incorporation Date 2008-03-10

Sergio Cruz

Business Name Mutual Money Machine Marketing Services
Person Name Sergio Cruz
Position company contact
State NY
Address 47 Springbrook Circle, Rochester, NY 14606
SIC Code 912103
Phone Number
Email [email protected]

Sergio Cruz

Business Name IRM Realty, LLC
Person Name Sergio Cruz
Position company contact
State FL
Address 4000 Ponce de Leon Blvd.; Suite 470, Miami, FL 33146
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Sergio Cruz

Business Name IRM Realty, LLC
Person Name Sergio Cruz
Position company contact
State FL
Address 4000 Ponce de Leon Blvd.; Suite 470, Miami, 33146 FL
SIC Code 6500
Phone Number
Email [email protected]

Sergio Cruz

Business Name Cox Health Systems
Person Name Sergio Cruz
Position company contact
State MO
Address 815 N Lincoln Ave Ste C Monett MO 65708-1699
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 417-235-7824

Sergio Cruz

Business Name Central Deviajes
Person Name Sergio Cruz
Position company contact
State TX
Address 1818 S Zarzamora St San Antonio TX 78207-7448
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 210-434-6012

SERGIO CRUZ

Business Name CALIFORNIA INDUSTRIAL SUPPLY, INC.
Person Name SERGIO CRUZ
Position CEO
Corporation Status Active
Agent 334 CORTE GOLETA, CHULA VISTA, CA 91914
Care Of 10050 VIA DE LA AMISTAD STE 2498 STE 2498, SAN DIEGO, CA 92154
CEO SERGIO CRUZ 334 CORTE GOLETA, CHULA VISTA, CA 91914
Incorporation Date 1997-05-30

SERGIO CRUZ

Business Name CALIFORNIA INDUSTRIAL SUPPLY, INC.
Person Name SERGIO CRUZ
Position registered agent
Corporation Status Active
Agent SERGIO CRUZ 334 CORTE GOLETA, CHULA VISTA, CA 91914
Care Of 10050 VIA DE LA AMISTAD STE 2498 STE 2498, SAN DIEGO, CA 92154
CEO SERGIO CRUZ334 CORTE GOLETA, CHULA VISTA, CA 91914
Incorporation Date 1997-05-30

Sergio A Cruz

Person Name Sergio A Cruz
Filing Number 801767701
Position Manager
State TX
Address 708 West Sherryl Avenue, Pharr TX 78577

Sergio Cruz

Person Name Sergio Cruz
Filing Number 801265266
Position Manager
State TX
Address P. O. Box 735, Sullivan City TX 78595

SERGIO CRUZ

Person Name SERGIO CRUZ
Filing Number 801177015
Position MANAGER
State TX
Address PO BOX 735, SULLIVAN CITY TX 78595

De La Cruz Sergio T

State TX
Calendar Year 2018
Employer Southwest Texas Junior College
Job Title Maintenance Worker / Uvalde
Name De La Cruz Sergio T
Annual Wage $14

Cruz Sergio

State NY
Calendar Year 2016
Employer Bedford Hills Corr Facility
Name Cruz Sergio
Annual Wage $91,069

Cruz Sergio A

State NY
Calendar Year 2015
Employer Queens College
Job Title It Associate
Name Cruz Sergio A
Annual Wage $79,579

Cruz Sergio J

State NY
Calendar Year 2015
Employer New York State Police
Job Title Trooper-state Police
Name Cruz Sergio J
Annual Wage $114,934

Cruz Sergio

State NY
Calendar Year 2015
Employer Doccs Bedford Hills
Job Title Corr Officer
Name Cruz Sergio
Annual Wage $88,349

Cruz Sergio J

State NY
Calendar Year 2015
Employer Division Of State Police
Name Cruz Sergio J
Annual Wage $102,134

Cruz Sergio

State NY
Calendar Year 2015
Employer Bedford Hills Corr Facility
Name Cruz Sergio
Annual Wage $84,413

De La Cruz Sergio

State NY
Calendar Year 2015
Employer Admin For Children's Svcs
Job Title Child Welfare Specialist
Name De La Cruz Sergio
Annual Wage $53,432

De La Cruz Sergio I

State NM
Calendar Year 2016
Employer University Of New Mexico
Job Title It Support Tech 3
Name De La Cruz Sergio I
Annual Wage $39,000

Cruz Santiago Sergio

State IN
Calendar Year 2018
Employer Richmond Civil City (Wayne)
Job Title Police 15
Name Cruz Santiago Sergio
Annual Wage $56,669

Cruz Santiago Sergio

State IN
Calendar Year 2017
Employer Richmond Civil City (Wayne)
Job Title Police 15
Name Cruz Santiago Sergio
Annual Wage $60,120

Cruz Santiago Sergio

State IN
Calendar Year 2016
Employer Richmond Civil City (wayne)
Job Title Police 15
Name Cruz Santiago Sergio
Annual Wage $65,320

Cruz Sergio

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Laborer
Name Cruz Sergio
Annual Wage $87,345

Cruz Sergio

State IL
Calendar Year 2018
Employer City Of Chicago
Name Cruz Sergio
Annual Wage $88,858

Cruz Sergio J

State NY
Calendar Year 2016
Employer Division Of State Police
Name Cruz Sergio J
Annual Wage $116,002

Cruz Sergio

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Laborer
Name Cruz Sergio
Annual Wage $86,211

Cruz Sergio

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Laborer
Name Cruz Sergio
Annual Wage $83,616

Cruz Sergio

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Laborer
Name Cruz Sergio
Annual Wage $81,536

Cruz Sergio A

State GA
Calendar Year 2018
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Cruz Sergio A
Annual Wage $41,911

Cruz Sergio A

State GA
Calendar Year 2017
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Cruz Sergio A
Annual Wage $39,582

Cruz Sergio A

State GA
Calendar Year 2016
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Cruz Sergio A
Annual Wage $34,986

Cruz Sergio A

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Cruz Sergio A
Annual Wage $32,832

Cruz Sergio A

State GA
Calendar Year 2014
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Cruz Sergio A
Annual Wage $31,644

Cruz Sergio A

State GA
Calendar Year 2013
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Cruz Sergio A
Annual Wage $31,019

Cruz Sergio A

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Cruz Sergio A
Annual Wage $31,031

Cruz Sergio A

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Cruz Sergio A
Annual Wage $30,715

Cruz Sergio A

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Custodial Personnel
Name Cruz Sergio A
Annual Wage $30,788

Cruz Sergio

State FL
Calendar Year 2017
Employer Miami Dade College
Name Cruz Sergio
Annual Wage $43,756

Cruz Sergio

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Laborer
Name Cruz Sergio
Annual Wage $86,485

Cruz Sergio

State FL
Calendar Year 2016
Employer Miami Dade College
Name Cruz Sergio
Annual Wage $41,252

Cruz Sergio

State NY
Calendar Year 2016
Employer Doccs Bedford Hills
Job Title Corr Officer
Name Cruz Sergio
Annual Wage $50,583

Cruz Sergio A

State NY
Calendar Year 2016
Employer Queens College
Job Title It Associate
Name Cruz Sergio A
Annual Wage $80,679

Cruz Sergio

State TX
Calendar Year 2018
Employer County Of Hidalgo
Job Title Director Department Of Budget
Name Cruz Sergio
Annual Wage $96,256

De La Cruz Jr Sergio

State TX
Calendar Year 2018
Employer County Of Harris
Job Title Forensic Investigator Asst
Name De La Cruz Jr Sergio
Annual Wage $27,955

Cruz Sergio

State TX
Calendar Year 2018
Employer City Of Mcallen
Job Title Detention Service Specialist
Name Cruz Sergio
Annual Wage $29,284

De La Cruz Sergio T

State TX
Calendar Year 2017
Employer Southwest Texas Junior College
Job Title Maintenance Worker / Uvalde
Name De La Cruz Sergio T
Annual Wage $1,357

Cruz Sergio

State TX
Calendar Year 2017
Employer County Of Hidalgo
Job Title Budget Officer
Name Cruz Sergio
Annual Wage $95,481

De La Cruz Jr Sergio

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Forensic Investigator Asst
Name De La Cruz Jr Sergio
Annual Wage $23,296

Cruz Sergio

State TX
Calendar Year 2016
Employer County Of Hidalgo
Job Title Budget Officer
Name Cruz Sergio
Annual Wage $96,141

Cruz Sergio

State TX
Calendar Year 2015
Employer County Of Hidalgo
Job Title Budget Officer
Name Cruz Sergio
Annual Wage $92,218

Cruz Sergio

State MA
Calendar Year 2018
Employer Westfield State University (Wsc)
Job Title Contracted Seasonal Employees
Name Cruz Sergio
Annual Wage $6,433

Cruz Sergio

State MA
Calendar Year 2017
Employer Westfield State University (Wsc)
Job Title Contracted Seasonal Employees
Name Cruz Sergio
Annual Wage $11,781

Cruz Sergio

State MA
Calendar Year 2016
Employer Westfield State University (wsc)
Job Title Contracted Seasonal Employees
Name Cruz Sergio
Annual Wage $5,954

Cruz Sergio

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Departmental Assistant
Name Cruz Sergio
Annual Wage $10,289

Cruz Sergio J

State NY
Calendar Year 2016
Employer New York State Police
Job Title Trooper-state Police
Name Cruz Sergio J
Annual Wage $108,268

Cruz Sergio

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Departmental Assistant
Name Cruz Sergio
Annual Wage $22,033

Cruz Sergio E

State MD
Calendar Year 2015
Employer Military Department
Name Cruz Sergio E
Annual Wage $1,000

Cruz Sergio A

State NC
Calendar Year 2016
Employer Brunswick County Schools
Job Title Education Professionals
Name Cruz Sergio A
Annual Wage $5,285

Cruz Sergio A

State NY
Calendar Year 2018
Employer Queens College
Job Title It Associate
Name Cruz Sergio A
Annual Wage $87,710

Cruz Sergio J

State NY
Calendar Year 2018
Employer New York State Police
Job Title Trooper-State Police
Name Cruz Sergio J
Annual Wage $112,148

Cruz Sergio

State NY
Calendar Year 2018
Employer Doccs Bedford Hills
Job Title Corr Officer
Name Cruz Sergio
Annual Wage $109,118

Cruz Sergio J

State NY
Calendar Year 2018
Employer Division Of State Police
Name Cruz Sergio J
Annual Wage $113,667

Cruz Sergio

State NY
Calendar Year 2018
Employer Bedford Hills Corr Facility
Name Cruz Sergio
Annual Wage $87,326

Cruz Sergio A

State NY
Calendar Year 2017
Employer Queens College
Job Title It Associate
Name Cruz Sergio A
Annual Wage $110,823

Cruz Sergio J

State NY
Calendar Year 2017
Employer New York State Police
Job Title Trooper-State Police
Name Cruz Sergio J
Annual Wage $113,362

Cruz Sergio

State NY
Calendar Year 2017
Employer Doccs Bedford Hills
Job Title Corr Officer
Name Cruz Sergio
Annual Wage $83,110

Cruz Sergio J

State NY
Calendar Year 2017
Employer Division Of State Police
Name Cruz Sergio J
Annual Wage $109,167

Cruz Sergio

State NY
Calendar Year 2017
Employer Bedford Hills Corr Facility
Name Cruz Sergio
Annual Wage $73,261

Cruz Sergio E

State MD
Calendar Year 2018
Employer Military Department
Name Cruz Sergio E
Annual Wage $10

Cruz Sergio

State FL
Calendar Year 2015
Employer Miami Dade College
Name Cruz Sergio
Annual Wage $18,250

Sergio A Cruz

Name Sergio A Cruz
Address 1865 Valley Ln Cumming GA 30040 -5185
Telephone Number 770-402-0082
Mobile Phone 770-402-0082
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Spanish

Sergio Cruz

Name Sergio Cruz
Address 7221 NW 174th Ter Hialeah FL 33015-1106 APT 103-1106
Phone Number 305-721-5106
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language Spanish

Sergio Cruz

Name Sergio Cruz
Address 2709 N 7th St Phoenix AZ 85006 -1004
Phone Number 602-745-2069
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language Spanish

Sergio Cruz

Name Sergio Cruz
Address 3419 Columbus Ave Minneapolis MN 55407 -2034
Phone Number 612-825-4045
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed College
Language Spanish

Sergio R Cruz

Name Sergio R Cruz
Address 4449 Union Church Rd Flowery Branch GA 30542 -3655
Phone Number 678-316-8846
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Spanish

Sergio Cruz

Name Sergio Cruz
Address 4062 S Kalispell St Aurora CO 80013 -2512
Phone Number 720-277-6122
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language Spanish

Sergio Cruz

Name Sergio Cruz
Address 16772 County Road 1 Longmont CO 80504 -9618
Phone Number 720-938-8070
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language Spanish

Sergio Cruz

Name Sergio Cruz
Address 1337 S 49th Ct Cicero IL 60804 APT 1-1426
Phone Number 773-807-4578
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $25,000
Range Of New Credit 3001
Education Completed College
Language Spanish

Sergio Cruz

Name Sergio Cruz
Address 3325 W 51st St Chicago IL 60632 -3102
Phone Number 773-818-3853
Email [email protected]
Gender Unknown
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Sergio Cruz

Name Sergio Cruz
Address 7638 Nottingham Dr Tinley Park IL 60477-1449 -1449
Phone Number 815-603-5917
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language Spanish

Sergio Cruz

Name Sergio Cruz
Address 15740 Park Ave Harvey IL 60426-4337 -4337
Phone Number 847-366-3554
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language Spanish

Sergio Cruz

Name Sergio Cruz
Address 2420 Case St Batesville AR 72501 -6111
Phone Number 870-698-0043
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed College
Language Spanish

CRUZ, SERGIO

Name CRUZ, SERGIO
Amount 1000.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991072694
Application Date 2007-09-30
Contributor Occupation TRUCK SUPERVISOR
Contributor Employer TRM
Organization Name Trm
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 102 E BUENA PUER HOBBS NM

CRUZ, SERGIO

Name CRUZ, SERGIO
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992601747
Application Date 2008-09-07
Contributor Occupation ESTIMATOR
Contributor Employer ARCHETYPE CONST CORP
Organization Name Archetype Const Corp
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 12 N MORTIMER AVE ELMSFORD NY

Cruz, Sergio

Name Cruz, Sergio
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Estimator
Contributor Employer Archetype Const Corp
Organization Name Archetype Const Corp
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 12 N Mortimer Ave Elmsford NY

SERGIO CRUZ & CHAPA DONNA CRUZ

Name SERGIO CRUZ & CHAPA DONNA CRUZ
Address 8718 Sunset Pond Drive Tomball TX 77375
Value 28303
Landvalue 28303
Buildingvalue 100010

CRUZ SERGIO

Name CRUZ SERGIO
Physical Address 5014 LIGHTERWOOD CT, OCOEE, FL 34761
Owner Address 5014 LIGHTERWOOD CT, OCOEE, FLORIDA 34761
Sale Price 128000
Sale Year 2012
County Orange
Year Built 1991
Area 1861
Land Code Single Family
Address 5014 LIGHTERWOOD CT, OCOEE, FL 34761
Price 128000

CRUZ SERGIO

Name CRUZ SERGIO
Physical Address 5619 CHERRY TREE CT, LAKELAND, FL 33811
Owner Address 4301 NESMITH RD, PLANT CITY, FL 33567
Sale Price 62500
Sale Year 2013
County Polk
Year Built 1994
Area 2052
Land Code Mobile Homes
Address 5619 CHERRY TREE CT, LAKELAND, FL 33811
Price 62500

CRUZ SERGIO E

Name CRUZ SERGIO E
Physical Address 523 7TH ST NE, WINTER HAVEN, FL 33881
Owner Address 523 7TH ST NE, WINTER HAVEN, FL 33881
Ass Value Homestead 28108
Just Value Homestead 28108
County Polk
Year Built 1926
Area 1382
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 523 7TH ST NE, WINTER HAVEN, FL 33881

Cruz Sergio G

Name Cruz Sergio G
Physical Address 2273 SW GRAY BEAL AV, Port Saint Lucie, FL 34953
Owner Address 623 Oak Grove Ave, Monett, MO 65708
County St. Lucie
Land Code Vacant Residential
Address 2273 SW GRAY BEAL AV, Port Saint Lucie, FL 34953

CRUZ SERGIO L CABALLERO

Name CRUZ SERGIO L CABALLERO
Physical Address 549 EAGLE CT, POINCIANA, FL 34759
Owner Address 470 CARDINAL CT, KISSIMMEE, FL 34759
County Polk
Year Built 2003
Area 2666
Land Code Single Family
Address 549 EAGLE CT, POINCIANA, FL 34759

CRUZ SERGIO P

Name CRUZ SERGIO P
Physical Address 19505 QUESADA AVE -BLDG K-UNIT K-202, PORT CHARLOTTE, FL 33948
Ass Value Homestead 42358
Just Value Homestead 43138
County Charlotte
Year Built 1985
Area 838
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 19505 QUESADA AVE -BLDG K-UNIT K-202, PORT CHARLOTTE, FL 33948

CRUZ SERGIO P TR

Name CRUZ SERGIO P TR
Physical Address 21150 GERTRUDE AVE -BLDG F-UNIT 4, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1977
Area 550
Land Code Single Family
Address 21150 GERTRUDE AVE -BLDG F-UNIT 4, PORT CHARLOTTE, FL 33952

CRUZ SERGIO P TR

Name CRUZ SERGIO P TR
Physical Address 21150 GERTRUDE AVE -BLDG J-UNIT 2, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1977
Area 550
Land Code Single Family
Address 21150 GERTRUDE AVE -BLDG J-UNIT 2, PORT CHARLOTTE, FL 33952

CRUZ SERGIO P TR

Name CRUZ SERGIO P TR
Physical Address 201 GOLF VILLAS CT NW, LAKE PLACID, FL 33852
Owner Address UNIT 4122, PT CHARLOTTE, FL 33948
County Highlands
Year Built 1973
Area 631
Land Code Single Family
Address 201 GOLF VILLAS CT NW, LAKE PLACID, FL 33852

SERGIO A CRUZ

Name SERGIO A CRUZ
Physical Address 6224 SW 131 CT 102, Unincorporated County, FL 33183
Owner Address 6224 SW 131 CT #102, MIAMI, FL
Sale Price 123000
Sale Year 2012
Ass Value Homestead 69670
Just Value Homestead 69670
County Miami Dade
Year Built 1989
Area 1350
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6224 SW 131 CT 102, Unincorporated County, FL 33183
Price 123000

SERGIO CRUZ

Name SERGIO CRUZ
Physical Address 2951 S BAYSHORE DR 1105, Miami, FL 33133
Owner Address 2951 S BAYSHORE DR #1105, MIAMI, FL
County Miami Dade
Year Built 1998
Area 670
Land Code Condominiums
Address 2951 S BAYSHORE DR 1105, Miami, FL 33133

CRUZ SERGIO CONTRERAS & MONICA L CONTRERAS

Name CRUZ SERGIO CONTRERAS & MONICA L CONTRERAS
Address 200 Wayne Drive Sanger TX
Value 21250
Landvalue 21250
Buildingvalue 77615
Landarea 10,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

CRUZ SERGIO P

Name CRUZ SERGIO P
Address 19505 Quesada Avenue Building K #K-202 Port Charlotte FL
Type Residential Property

CRUZ SERGIO

Name CRUZ SERGIO
Physical Address 18 LARK DR, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 18 LARK DR, PLACIDA, FL 33946

SERGIO A CRUZ

Name SERGIO A CRUZ
Address 440 East End Avenue Lancaster PA 17602
Value 13100
Landvalue 13100

SERGIO A CRUZ

Name SERGIO A CRUZ
Address 1013 Woodmere Drive Lewisville TX
Value 23330
Landvalue 23330
Buildingvalue 91314
Landarea 7,006 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

SERGIO A CRUZ

Name SERGIO A CRUZ
Address 144 River Avenue Providence RI
Value 43300
Landvalue 43300
Buildingvalue 67300
Landarea 3,920 square feet
Type Outdoor
Price 280000

SERGIO A CRUZ & REBECCA CRUZ

Name SERGIO A CRUZ & REBECCA CRUZ
Address 534 Sendero Verde Austin TX 78652
Value 20000
Landvalue 20000
Buildingvalue 170871
Type Real

SERGIO A ET AL CRUZ

Name SERGIO A ET AL CRUZ
Address 200 E 7th Avenue Sun Valley NV
Value 38000
Landvalue 38000
Buildingvalue 30463
Landarea 15,769 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 108021

SERGIO CRUZ

Name SERGIO CRUZ
Address 116 Lake Drive Plymouth MA 02360
Value 100800
Landvalue 100800
Buildingvalue 108000
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

SERGIO CRUZ

Name SERGIO CRUZ
Address 2606 Deer Forest Drive Spring TX 77373
Value 32070
Landvalue 32070
Buildingvalue 91094

SERGIO CRUZ

Name SERGIO CRUZ
Address 513 58th Street Brooklyn NY 11220
Value 911000
Landvalue 16462

SERGIO CRUZ

Name SERGIO CRUZ
Address 10032 Oslo Drive El Paso TX
Type Real

SERGIO CRUZ

Name SERGIO CRUZ
Address Whitney Drive Austin TX 78669
Value 15000
Landvalue 15000
Buildingvalue 6754
Type Real

SERGIO CRUZ

Name SERGIO CRUZ
Address 21120 State Hy 71 Austin TX 78669
Value 3383
Buildingvalue 3383

SERGIO CRUZ

Name SERGIO CRUZ
Address 2713 W W White Rd S San Antonio TX

SERGIO CRUZ

Name SERGIO CRUZ
Address 1425 Cardigan Lane Lancaster TX 75134
Value 59700
Landvalue 20000
Buildingvalue 59700

SERGIO CRUZ

Name SERGIO CRUZ
Address 26203 SE 133rd Street Monroe WA
Value 83000
Landvalue 83000
Buildingvalue 136300
Landarea 20,037 square feet Assessments for tax year: 2015

SERGIO A CRUZ

Name SERGIO A CRUZ
Address 18556 Eagles Roost Drive Germantown MD 20874
Value 120000
Landvalue 120000
Airconditioning yes

CRUZ PORTUGAL SERGIO

Name CRUZ PORTUGAL SERGIO
Physical Address 4736 WALDEN CIR UNIT 21, ORLANDO, FL 32811
Owner Address 5291 MIDDLE CT, ORLANDO, FLORIDA 32811
Sale Price 35000
Sale Year 2013
County Orange
Year Built 1988
Area 696
Land Code Condominiums
Address 4736 WALDEN CIR UNIT 21, ORLANDO, FL 32811
Price 35000

SERGIO CRUZ

Name SERGIO CRUZ
Type Voter
State OK
Address 2545 SW 31ST ST, OKLAHOMA CITY, OK 73119
Phone Number 918-812-2226
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Independent Voter
State NY
Address 130 LYMAN AVE APT C, STATEN ISLAND, NY 10305
Phone Number 917-709-2293
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Independent Voter
State TX
Address 7914 MAZATLAN DR, EL PASO, TX 79915
Phone Number 915-309-9686
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Republican Voter
State NY
Address 12 N MORTIMER AVE, ELMSFORD, NY 10523
Phone Number 914-909-0186
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Independent Voter
State IL
Address 2404 HEBRON AVE, ZION, IL 60099
Phone Number 847-727-8254
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Republican Voter
State TX
Address 6550 BELLAIRE BLVD APT 505A, HOUSTON, TX 77074
Phone Number 713-858-8363
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Voter
State NY
Address 1110 N SEA RD, SOUTHAMPTON, NY 11968
Phone Number 631-681-4782
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Independent Voter
State OH
Address 2941 E LIVINGSTON AVE, COLUMBUS, OH 43209
Phone Number 614-554-1410
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Voter
State OH
Address 2317 5TH STREET, CINCINNATI OHIO, OH 45205
Phone Number 513-251-2184
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Voter
State TX
Address 534 SENDERO VERDE ST, MANCHACA, TX 78652
Phone Number 512-554-7172
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Independent Voter
State NY
Address 525 58TH ST, BROOKLYN, NY 11220
Phone Number 347-446-4834
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Voter
State NC
Address 901 LIXENTON AVE, GREENSBORO, NC 27403
Phone Number 336-580-3491
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Republican Voter
State IL
Address 609 W 2ND ST, GALESBURG, IL 61401
Phone Number 309-342-5919
Email Address [email protected]

SERGIO CRUZ

Name SERGIO CRUZ
Type Voter
State WA
Address 187 104TH ST, TACOMA, WA 98444
Phone Number 253-507-5744
Email Address [email protected]

Sergio L Cruz

Name Sergio L Cruz
Visit Date 4/13/10 8:30
Appointment Number U21610
Type Of Access VA
Appt Made 7/9/12 0:00
Appt Start 7/17/12 10:30
Appt End 7/17/12 23:59
Total People 279
Last Entry Date 7/9/12 7:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Sergio S Cruz

Name Sergio S Cruz
Visit Date 4/13/10 8:30
Appointment Number U24726
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/14/2011 9:30
Appt End 7/14/2011 23:59
Total People 285
Last Entry Date 7/11/2011 11:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

SERGIO CRUZ

Name SERGIO CRUZ
Car VOLKSWAGEN JETTA
Year 2011
Address PO Box 1655, Southampton, NY 11969-1655
Vin 3VW3L7AJ4BM057724
Phone 631-214-7356

SERGIO CRUZ

Name SERGIO CRUZ
Car FORD F-150
Year 2007
Address 810 W Dignowity St, Del Rio, TX 78840-5322
Vin 1FTRX12W97NA02546

SERGIO CRUZ

Name SERGIO CRUZ
Car DODGE RAM PICKUP 1500
Year 2007
Address 21269 SW 85th Ave Apt 314, Cutler Bay, FL 33189-3801
Vin 1D7HA18P97J531652

Sergio Cruz

Name Sergio Cruz
Car AUDI A4
Year 2007
Address 169 River Rd, Tewksbury, MA 01876-1000
Vin WAUDF78E37A055729
Phone 978-677-6624

Sergio Cruz

Name Sergio Cruz
Car CHEVROLET MALIBU
Year 2007
Address 146 Meadow Glen Dr, San Antonio, TX 78227-1657
Vin 1G1ZS57F37F279632

SERGIO CRUZ

Name SERGIO CRUZ
Car CHEVROLET AVALANCHE
Year 2007
Address 1425 Cardigan Ln, Lancaster, TX 75134-4134
Vin 3GNEC12087G318963

SERGIO CRUZ

Name SERGIO CRUZ
Car MITSUBISHI LANCER
Year 2008
Address 718 BRIAR CREEK DR, LA PORTE, TX 77571-2706
Vin JA3AU86U68U010942

SERGIO CRUZ

Name SERGIO CRUZ
Car SATURN OUTLOOK
Year 2008
Address 9372 Stefka Rd, Hempstead, TX 77445-3851
Vin 5GZER23748J187246

SERGIO CRUZ

Name SERGIO CRUZ
Car FORD F-150
Year 2008
Address 1810 S E St, Rogers, AR 72756-6010
Vin 1FTRX12WX8FB85841

SERGIO CRUZ

Name SERGIO CRUZ
Car CHEVROLET IMPALA
Year 2008
Address 10315 Lybert Rd, Houston, TX 77041-7880
Vin 2G1WB58K389211596

Sergio Cruz

Name Sergio Cruz
Car HYUNDAI ACCENT
Year 2008
Address 1159 NW 161st Ave, Pembroke Pines, FL 33028-1181
Vin KMHCN46C78U164840

Sergio Cruz

Name Sergio Cruz
Car TOYOTA TACOMA
Year 2007
Address 6791 Tipperary Ln, Houston, TX 77061-2837
Vin 3TMJU62NX7M036953

Sergio Cruz

Name Sergio Cruz
Car NISSAN ROGUE
Year 2008
Address 7702 Wild Onion Dr, Austin, TX 78744-7015
Vin JN8AS58T88W000920

SERGIO CRUZ

Name SERGIO CRUZ
Car CHEVROLET TRAILBLAZER
Year 2008
Address 7222 Burns Trl, San Antonio, TX 78250-6542
Vin 1GNET13H582165621
Phone 210-663-9508

SERGIO CRUZ

Name SERGIO CRUZ
Car DODGE CHARGER
Year 2008
Address 534 SENDERO VERDE ST, MANCHACA, TX 78652-4724
Vin 2B3KA43G28H299120
Phone 512-280-6315

SERGIO CRUZ

Name SERGIO CRUZ
Car CHEVROLET SILVERADO 1500
Year 2009
Address 2413 N 46TH ST, MCALLEN, TX 78501-3654
Vin 3GCEC13C49G193643

SERGIO CRUZ

Name SERGIO CRUZ
Car NISSAN VERSA
Year 2009
Address 7702 WILD ONION DR, AUSTIN, TX 78744-7015
Vin 3N1BC11E59L484041

SERGIO CRUZ

Name SERGIO CRUZ
Car HONDA PILOT
Year 2009
Address 1458 Eagle Ridge Rd, Victor, ID 83455-5083
Vin 5FNYF48949B027521
Phone 208-528-6509

SERGIO CRUZ

Name SERGIO CRUZ
Car GMC YUKON
Year 2009
Address 690 Mounger St, Forest, MS 39074-3230
Vin 1GKFC03259R297391

SERGIO CRUZ

Name SERGIO CRUZ
Car CHEVROLET SILVERADO 1500
Year 2010
Address 1711 HARRINGTON AVE, FORT WORTH, TX 76164-8742
Vin 3GCRCREA4AG267983
Phone 817-378-8142

SERGIO CRUZ

Name SERGIO CRUZ
Car GMC CANYON
Year 2010
Address PO BOX 1114, RIO GRANDE CY, TX 78582-1114
Vin 1GTDSCDE9A8132597

SERGIO CRUZ

Name SERGIO CRUZ
Car TOYOTA COROLLA
Year 2010
Address 174 TULPAN DR, KISSIMMEE, FL 34743-9529
Vin 1NXBU4EEXAZ371567

SERGIO CRUZ

Name SERGIO CRUZ
Car CADILLAC ESCALADE
Year 2010
Address 2900 N 24th Ave, Hollywood, FL 33020-1434
Vin 1GYUCBEFXAR134216
Phone 954-830-8894

SERGIO CRUZ

Name SERGIO CRUZ
Car HONDA CIVIC
Year 2008
Address 2401 Galveston St, Laredo, TX 78043-3006
Vin 2HGFA16568H344618

SERGIO CRUZ

Name SERGIO CRUZ
Car HYUNDAI ELANTRA
Year 2007
Address 7 BRIGHTON LN, GAITHERSBURG, MD 20877-1815
Vin KMHDU46D67U053324
Phone 240-246-0767

Sergio Cruz

Name Sergio Cruz
Domain superstereohidalgo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-01-11
Update Date 2011-08-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Divicion del Noter No 2 Ajacuba Hidalgo 42150
Registrant Country MEXICO

Sergio Cruz

Name Sergio Cruz
Domain speedingticketorlandoflorida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-29
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5065 Park Central Drive 1611 Orlando Florida 32839
Registrant Country UNITED STATES

Sergio Cruz

Name Sergio Cruz
Domain investmentresourcesmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-27
Update Date 2011-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4020 Ventura Avenue Coconut Grove Florida 33133
Registrant Country UNITED STATES

Sergio Cruz

Name Sergio Cruz
Domain pelealo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2480 33rd Street|Suite B Orlando Florida 32839
Registrant Country UNITED STATES

SERGIO CRUZ

Name SERGIO CRUZ
Domain databaseofdatabases.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name ENOM, INC.
Registrant Address 5005 NEWPORT DR SUITE 503 ROLLING MEADOWS IL 60008
Registrant Country UNITED STATES

Sergio Cruz

Name Sergio Cruz
Domain iev20.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-12
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Sergio Cruz

Name Sergio Cruz
Domain sweetburger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-31
Update Date 2012-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 10791 N. Kendall Drive, B301 Miami Florida 33176
Registrant Country UNITED STATES

Sergio Cruz

Name Sergio Cruz
Domain clockmateapp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 610 Colorado Place|Apt 54 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Sergio Cruz

Name Sergio Cruz
Domain sercruz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 123 Bay St|Suite 400 Toronto Ontario M5R 3K4
Registrant Country CANADA

Sergio Cruz

Name Sergio Cruz
Domain ztmovil.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Cordova 703b y Junin Guayaquil Guayas N/A
Registrant Country ECUADOR

SERGIO CRUZ

Name SERGIO CRUZ
Domain jafrahidalgo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-16
Update Date 2013-01-16
Registrar Name ENOM, INC.
Registrant Address C. DIVISION DEL NORTE NO. 2|CAMINO REAL AJACUBA HIDALGO 42150
Registrant Country MEXICO

Sergio Cruz

Name Sergio Cruz
Domain irmrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-01-24
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4000 Ponce de Leon Blvd|Suite 470 Coral Gables Florida 33146
Registrant Country UNITED STATES

Sergio Cruz

Name Sergio Cruz
Domain cruzical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-06-22
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2345 SW 20 Street Miami Florida 33145
Registrant Country UNITED STATES

Sergio Cruz

Name Sergio Cruz
Domain highcutefactor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-01
Update Date 2012-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4020 Ventura Avenue Coconut Grove Florida 33133
Registrant Country UNITED STATES

Sergio Cruz

Name Sergio Cruz
Domain sergiocruz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-11
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 245 SE 1 ST STE 214 Miami Florida 33131
Registrant Country UNITED STATES