Entity Name: | LEONES CUBANOS EN EL EXILIO, INC. |
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: | 02 Apr 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 751866 |
FEI/EIN Number |
591995309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 581 S. W. 44 PLACE, MIAMI, FL, 33134, US |
Mail Address: | 581 S. W. 44 Place, MIAMI, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LANDY | President | 581 S. W. 44 PLACE, MIAMI, FL, 33134 |
Lopez Luis Maria America Sra. | Vice President | 1769 S. W. 15 Street, Miami, FL, 33145 |
SOCARRAS FLORANGEL I | Secretary | 7115 S. W. 13 TERRACE., MIAMI, FL, 33144 |
BARNARD ELA S | Vice President | 8720 S. W. 103 AVE., MIAMI, FL, 33173 |
BARNARD ELA S | Secretary | 8720 S. W. 103 AVE., MIAMI, FL, 33173 |
TORRES MELQUIADES S | Treasurer | 581 S. W. 44 PLACE., MIAMI, FL, 33134 |
BOLANOS BERTHA | Vice President | 2662 S. W. 138 COURT, MIAMI, FL, 33175 |
BOLANOS BERTHA | Treasurer | 2662 S. W. 138 COURT, MIAMI, FL, 33175 |
TORRES LANDY I | Agent | 581 SW 44 PLACE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 581 S. W. 44 PLACE, MIAMI, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-16 | 581 S. W. 44 PLACE, MIAMI, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-14 | TORRES, LANDY I | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-14 | 581 SW 44 PLACE, MIAMI, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-10-12 |
ANNUAL REPORT | 2010-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State