Search icon

GRAN LOGIA DE CUBA A.L. & A.M., INC. - Florida Company Profile

Company Details

Entity Name: GRAN LOGIA DE CUBA A.L. & A.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: 741174
FEI/EIN Number 591795407

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

Address: 910 NW 22ND AVE, MIAMI, FL, 33125, US
Mail Address: 534 SW 68 AVE, MIAMI, FL, 33144, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ERICK GRAN 910 NW 22 AVE, MIAMI, FL, 33125
TANDRON JULIO GRAN 910 NW 22 AVE, MIAMI, FL, 33125
DIAZ ROBERT Treasurer 910 NW 22 AVE, MIAMI, FL, 33125
SALAS-AMARO ARMANDO Agent 534 SW 68 AVE, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107294 GRAN LOGIA UNIDA DE CUBANOS EN EL EXTERIOR EXPIRED 2013-10-31 2018-12-31 - 910 NW 22ND AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 910 NW 22ND AVE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 534 SW 68 AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2023-04-03 SALAS-AMARO, ARMANDO -
CHANGE OF PRINCIPAL ADDRESS 2022-12-17 910 NW 22ND AVE, MIAMI, FL 33125 -
AMENDMENT 2022-08-09 - -
AMENDMENT 2017-04-04 - -
AMENDMENT 2015-06-12 - -

Court Cases

Title Case Number Docket Date Status
Calixto Casanas, et al., Appellant(s), v. Julio Tandron, et al., Appellee(s). 3D2023-1330 2023-07-24 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23474

Parties

Name Calixto Casanas
Role Appellant
Status Active
Representations Edward August Maldonado
Name Felix Lorie
Role Appellant
Status Active
Representations Edward August Maldonado
Name Free and Accepted Masons of Florida
Role Appellant
Status Active
Representations Edward August Maldonado
Name Pablo Sanchez
Role Appellant
Status Active
Representations Edward August Maldonado
Name Osmani Camejo
Role Appellant
Status Active
Representations Edward August Maldonado
Name Luis Antonio Barrero
Role Appellee
Status Active
Representations Bryan Calvo, Jason Bloch
Name GRAN LOGIA DE CUBA A.L. & A.M., INC.
Role Appellee
Status Active
Representations Joel Alexander Bello, Bryan Calvo, Jason Bloch
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Fraternidad Lodge No. 414, Inc.
Role Appellant
Status Active
Representations Edward August Maldonado
Name Julio Tandron
Role Appellee
Status Active
Representations Jason Bloch, Bryan Calvo

Docket Entries

Docket Date 2024-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Motion to Supplement the Record and Suggestion to Lift the 60-Day Stay as Moot, filed on October 8, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion. The stay entered on September 16, 2024, is hereby lifted.
View View File
Docket Date 2024-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Renewed Motion to Supplement Record (and Suggestion to Lift 60-day Stay as Moot)
On Behalf Of Julio Tandron
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration of Appellees' Motion to Supplement the Record and Motion for Limited Stay to Receive Transcript, filed on September 9, 2024, the Motion for Limited Stay to obtain transcript is granted, and the appellate proceedings are hereby temporarily stayed for a period of sixty (60) days from the date of this Order. The Motion to Supplement the Record is hereby denied without prejudice to filing the motion once the transcript is obtained.
View View File
Docket Date 2024-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellees' Motion to Supplement Record and Motion to Limited Stay to Receive Transcript
On Behalf Of Julio Tandron
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Appellants' Unopposed Motion to Accept Brief as Timely Filed is denied as moot. Appellants' Reply Brief was timely filed on April 22, 2024.
View View File
Docket Date 2024-04-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Calixto Casanas
View View File
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 4/24/24. (GRANTED)
On Behalf Of Calixto Casanas
View View File
Docket Date 2024-02-26
Type Record
Subtype Appendix
Description Appendix/Supplemental Record to Appellees' Answer Brief
On Behalf Of Julio Tandron
View View File
Docket Date 2024-02-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Julio Tandron
View View File
Docket Date 2024-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Calixto Casanas
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calixto Casanas
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Unopposed Motion for Extension of Time to File Answer Brief is hereby granted to and including February 22, 2024.
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Julio Tandron
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief - 23 days to 02/02/2024 (GRANTED)
On Behalf Of Julio Tandron
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 30 days to 01/10/2024 (GRANTED)
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Julio Tandron
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 60 days to 12/11/2023.
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Answer Brief Through December 11, 2023
On Behalf Of Julio Tandron
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 7 days to 09/22/2023.
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Calixto Casanas
View View File
Docket Date 2023-09-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief on the Merits
On Behalf Of Calixto Casanas
View View File
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service. Order appealed not attached.
On Behalf Of Calixto Casanas
View View File
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-24
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for Appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File
Docket Date 2024-04-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Appellant's Motion to Accept Brief as Timely Filed
On Behalf Of Calixto Casanas
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel of Record, filed on February 13, 2024, is granted, and the law firm of Sean W, Gellis, B.C.S., and Sean W. Gellis, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
View View File
Docket Date 2023-09-22
Type Record
Subtype Appendix
Description Index and Appendix to Appellant's Initial Brief on the Merits- Vol 6
On Behalf Of Calixto Casanas
View View File
Docket Date 2023-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of Calixto Casanas
View View File
Docket Date 2023-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Calixto Casanas
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-12-17
AMENDED ANNUAL REPORT 2022-12-04
AMENDED ANNUAL REPORT 2022-12-03
Amendment 2022-08-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1795407 Corporation Unconditional Exemption 910 NW 22ND AVE, MIAMI, FL, 33125-3343 2020-11
In Care of Name -
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 1 to 9,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 645629
Income Amount 3200
Form 990 Revenue Amount 3200
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2018-05-15

Determination Letter

Final Letter(s) FinalLetter_59-1795407_GRANLOGIADECUBAAL&AMINC_09042020_00.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GRAN LOGIA DE CUBA A L AND A M INC
EIN 59-1795407
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name GRAN LOGIA DE CUBA A L AND A M INC
EIN 59-1795407
Tax Period 202012
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State