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 |
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 |
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 | - | - |
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