Search icon

RUN ACROSS CUBA, LLC - Florida Company Profile

Company Details

Entity Name: RUN ACROSS CUBA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUN ACROSS CUBA, 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: 03 Nov 2015 (9 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L15000185207
FEI/EIN Number 59-3204735

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

Address: 4620 NW 199 St., Miami Gardens, FL, 33055, US
Mail Address: 4620 NW 199 St, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARLENE G Authorized Member 4620 NW 199 St, Miami Gardens, FL, 33055
GARCIA MARLENE G Treasurer 4620 NW 199 St, Miami Gardens, FL, 33055
GARCIA ALEXIS Authorized Member 4620 NW 199 St, Miami Gardens, FL, 33055
GARCIA ALEXIS Director 4620 NW 199 St, Miami Gardens, FL, 33055
PETERS JEFF G Authorized Member 3551 BLAIRSTONE ROAD #105, TALLAHASSEE, FL, 32301
Garcia Marlene G Agent 4620 NW 199 St, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4620 NW 199 St., Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2023-04-26 4620 NW 199 St., Miami Gardens, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4620 NW 199 St, Miami Gardens, FL 33055 -
REGISTERED AGENT NAME CHANGED 2020-01-23 Garcia, Marlene G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-13
Florida Limited Liability 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State