Search icon

CUBAN AMERICAN BANKERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: CUBAN AMERICAN BANKERS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N00000001644
FEI/EIN Number 205505633

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

Address: 888 South Douglas Rd, Puerta de Palmas, CORAL GABLES, FL, 33134, US
Mail Address: PO Box 348084, Coral Gables, FL, 33234, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGO CASTRO A President PO Box 348084, Coral Gables, FL, 33234
DEL BUSTO JUAN Vice President 9100 NW 36 STREET, MIAMI, FL, 33178
Garcia Agustin Vice President 1600 Ponce De Leon Blvd,, Coral Gables, FL, 33134
Castro Hugo A Agent 888 Douglas Rd, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071204 HISPANIC AMERICAN BANKERS ASSOCIATION ACTIVE 2010-08-03 2025-12-31 - PO BOX 348084, CORAL GABLES, FL, 33234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 888 Douglas Rd, 1503, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 888 South Douglas Rd, Puerta de Palmas, Suite 1503, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Castro, Hugo A -
CHANGE OF MAILING ADDRESS 2017-02-22 888 South Douglas Rd, Puerta de Palmas, Suite 1503, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State