Search icon

CUBAN CHAIN MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: CUBAN CHAIN MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBAN CHAIN MANUFACTURING, 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 Nov 1969 (55 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 355121
FEI/EIN Number 591299111

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

Address: 1400 SE 9 CT, HIALEAH, FL, 33010
Mail Address: 1400 SE 9 CT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, CARMELA Director 1400 SE 9 CT, HIALEAH, FL, 33010
PEREZ IREANA Treasurer 1400 SE 9 CT, HIALEAH, FL, 33010
PEREZ IREANA Director 1400 SE 9 CT, HIALEAH, FL, 33010
PEREZ ORLANDO M Vice President 1400 SE 9 CT, HIALEAH, FL, 33010
PEREZ ORLANDO M Director 1400 SE 9 CT, HIALEAH, FL, 33010
IREANA PEREZ Agent 241 TOTOLOCHEE DR, HIALEAH, FL, 33010
PEREZ, ORLANDO President 1400 SE 9 CT, HIALEAH, FL, 33010
PEREZ, ORLANDO Director 1400 SE 9 CT, HIALEAH, FL, 33010
PEREZ, CARMELA Secretary 1400 SE 9 CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-22 IREANA, PEREZ -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 241 TOTOLOCHEE DR, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-14 1400 SE 9 CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1991-02-14 1400 SE 9 CT, HIALEAH, FL 33010 -
REINSTATEMENT 1983-12-08 - -

Documents

Name Date
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State