Entity Name: | CUBIQ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUBIQ 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: |
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: | 06 Apr 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L15000060055 |
FEI/EIN Number |
473945931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15984 SW 48TH AVE, MIAMI GARDENS, FL, 33014, US |
Mail Address: | 15984 SW 48TH AVE, MIAMI GARDENS, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERGUERA JORGE | Manager | 1801 SOUTH TREASURE DR, NORTH BAY VILLAGE, FL, 33141 |
NARANJO DAMYS L | Manager | 1801 SOUTH TREASURE DR, NORTH BAY VILLAGE, FL, 33141 |
SERGUERA JORGE | Agent | 1801 SOUTH TREASURE DR, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-22 | 15984 SW 48TH AVE, MIAMI GARDENS, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2021-09-22 | 15984 SW 48TH AVE, MIAMI GARDENS, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 1801 SOUTH TREASURE DR, 528, NORTH BAY VILLAGE, FL 33141 | - |
LC STMNT OF RA/RO CHG | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | SERGUERA, JORGE | - |
LC AMENDMENT | 2016-10-25 | - | - |
LC AMENDMENT | 2015-10-09 | - | - |
LC AMENDMENT | 2015-09-28 | - | - |
LC AMENDMENT | 2015-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-25 |
CORLCRACHG | 2019-10-07 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State