Search icon

CUBICORP, LLC - Florida Company Profile

Company Details

Entity Name: CUBICORP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUBICORP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Oct 2001 (24 years ago)
Date of dissolution: 24 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: L01000017117
FEI/EIN Number 651146403

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

Address: 955 NE 39TH STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 955 NE 39TH STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOYATZOGLOU THEODOSIOS Manager 955 NE 39TH STREET, OAKLAND PARK, FL, 33334
RIGOPOULOS CHRISTOS P Manager 955 NE 39TH STREET, OAKLAND PARK, FL, 33334
BALOK JOHN Manager 955 NE 39TH STREET, OAKLAND PARK, FL, 33334
VOYATZOGLOU THEODOSIOS Agent 955 NE 39TH STREET, OAKLAND PARK, FL, 33334
TOMADAKIS ADONIS Manager 955 NE 39TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 955 NE 39TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-04-09 955 NE 39TH STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 955 NE 39TH STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-04-28 VOYATZOGLOU, THEODOSIOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001179109 TERMINATED 07-00920 (21) BROWARD CTY CIR CT 2009-04-15 2014-04-27 $321,912.54 BROWN BARK I, L.P., P.O. BOX 1068, STAFFORD, TX 77497-1068
J09001212074 TERMINATED 07-00920 (21) BROWARD CTY CIR 17TH JUD 2009-04-15 2014-05-26 $321,912.54 BROWN BARK I, LP, P.O. BOX 1068, STAFFORD, TX 77497

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State