Entity Name: | CUBAN LIBERTY COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2011 (14 years ago) |
Document Number: | N01000006005 |
FEI/EIN Number |
311800198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 WEST PARK DRIVE, Miami, FL, 33172, US |
Mail Address: | P.O. Box 143606, Coral Gables, FL, 33114, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA HORACIO Sr. | President | 60 EDGEWATER DRIVE, CORAL GABLES, FL, 33133 |
ALCAZAR PAUL Sr. | Director | 222 MADEIRA AVENUE, CORAL GABLES, FL, 33134 |
CHAVEZ GERARDO | Director | 430 NW 127 AVENUE, MIAMI, FL, 33182 |
DEL TORO ANGEL | Director | 5927 NW 7 STREET, MIAMI, FL, 33126 |
PEREZ NINOSKA | Secretary | 3346 TORREMOLINOS AVENUE, DORAL, FL, 33178 |
Zuniga Luis M | Treasurer | 465 WEST PARK DRIVE, Miami, FL, 33172 |
ZUNIGA LUIS MSr. | Agent | 465 WEST PARK DRIVE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 465 WEST PARK DRIVE, 9, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 465 WEST PARK DRIVE, 9, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 465 WEST PARK DRIVE, 9, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | ZUNIGA, LUIS MANUEL, Sr. | - |
PENDING REINSTATEMENT | 2011-11-01 | - | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2001-08-28 | CUBAN LIBERTY COUNCIL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State