Search icon

CUBE, THE HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CUBE, THE HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUBE, THE HOSPITALITY GROUP, 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: 07 Aug 2013 (12 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L13000112040
FEI/EIN Number 26-1861148

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

Address: 2711 NE 184TH TERRACE, AVENTURA, FL, 33160
Mail Address: 2711 NE 184TH TERRACE, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY LEWIS PAUL Managing Member 2711 NE 184TH TERRACE, AVENTURA, FL, 33160
GRAY LEWIS P Agent 2711 NE 184TH TERRACE, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-08 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CUBE, THE HOSPITALITY GROUP, LLC, A. CONVERSION NUMBER 500000249755
REINSTATEMENT 2015-11-13 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 GRAY, LEWIS PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2014-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 2711 NE 184TH TERRACE, AVENTURA, FL 33160 -
MERGER 2013-08-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000133473

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State