Search icon

GRUPO INTERNACIONAL PARA LA RESPONSABILIDAD SOCIAL CORPORATIVA EN CUBA, INC. - Florida Company Profile

Company Details

Entity Name: GRUPO INTERNACIONAL PARA LA RESPONSABILIDAD SOCIAL CORPORATIVA EN CUBA, 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: 10 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2007 (17 years ago)
Document Number: N05000004881
FEI/EIN Number 651251169

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

Address: 8500 SW 8 STREET, SUITE 252, MIAMI, FL, 33144
Mail Address: 8500 SW 8 STREET, SUITE 252, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTELA NIVIA Director 8500 SW 8 STREET SUITE 252, MIAMI, FL, 33144
COLLADO JOSE J President 8500 SW 8 STREET, MIAMI, FL, 33144
COLLADO JOSE J Director 8500 SW 8 STREET, MIAMI, FL, 33144
BECERRA GERARDO Director 8500 SW 8 STREET, MIAMI, FL, 33144
Manuel Hartman Director 8500 SW 8th St, Miami, FL, 331444000
OLIVERA JORGE Director 8500 SW 8 Street, Miami, FL, 33144
BRITO JOEL Director 8500 SW 8 STREET SUITE 252, MIAMI, FL, 33144
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 8500 SW 8 STREET, SUITE 252, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-01-05 8500 SW 8 STREET, SUITE 252, MIAMI, FL 33144 -
AMENDMENT 2007-12-13 - -
AMENDMENT 2006-09-20 - -
AMENDMENT 2006-06-19 - -
AMENDMENT 2005-07-28 - -
REGISTERED AGENT NAME CHANGED 2005-07-28 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State