Search icon

CUBA INDEPENDIENTE Y DEMOCRATICA (C.I.D.), INC. - Florida Company Profile

Company Details

Entity Name: CUBA INDEPENDIENTE Y DEMOCRATICA (C.I.D.), 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: 17 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: 758799
FEI/EIN Number 592092724

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

Address: 10020 SW 37TH TERRACE, MIAMI, FL, 33165
Mail Address: 10020 SW 37TH TERRACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS ROGELIO R President 1880 Shore View Drive, Indialantic, FL, 32903
VAZQUEZ ELOY Director 875 W 71 Street, Hialeah, FL, 33014
Remon Miguel Esq. Chairman 401 Ocean Drive, Miami Beach, FL, 33139
Gonzalez Luis B Director Reina Catalina #96, Guaynabo, 00969
Benitez Luis Director 1321 SW 136 Place, Miami, FL, 33175
Condis-Troyano Francisco RPhd Director 16 rue Gilloud, Lyon
Matos Rogelio R Agent 1880 Shore View Drive, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-17 Matos, Rogelio R -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 1880 Shore View Drive, Indialantic, FL 32903 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-20 10020 SW 37TH TERRACE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2005-06-20 10020 SW 37TH TERRACE, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State