Entity Name: | MUNICIPIO DE GUANTANAMO EN EL EXILIO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Jan 1970 (55 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 717901 |
FEI/EIN Number |
596209526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 S.W. 62 AVE., W. MIAMI, FL, 33155 |
Mail Address: | 1951 S.W. 62 AVE., W. MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLOS M. BUSTABAD | Director | 13170 SW 10TH TERRACE DR., MIAMI, FL, 33184 |
TUDELA MIGUEL A | President | 1951 SW 62 AVE, MIAMI, FL, 33155 |
RODRIGUEZ RAMON | Director | 9688 FOUNTAINEBLEAU BLVD # 706, MIAMI, FL, 33172 |
DE LA LLANA BENJAMIN | Secretary | 10170 SW 26 ST, MIAMI, FL, 33165 |
FRANCO RAFAEL | Treasurer | 7640 SW 2 ST, MIAMI, FL, 33144 |
SOLER LIGIA | Director | 9410 W FLAGLER ST # 112, MIAMI, FL, 33174 |
TUDELA MIGUEL A | Agent | 1951 SW 62ND AVE., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2001-04-30 | 1951 S.W. 62 AVE., W. MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-21 | 1951 S.W. 62 AVE., W. MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-21 | 1951 SW 62ND AVE., MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 1995-08-08 | TUDELA, MIGUEL A | - |
REINSTATEMENT | 1984-01-23 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State