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. |
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 |
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 |
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 |
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