Search icon

HAPCCS, INC.

Company Details

Entity Name: HAPCCS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Sep 2005 (19 years ago)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: N05000009135
FEI/EIN Number 90-0396874
Address: 2655 S. Le Jeune Road, SUite 500, CORAL GABLES, FL, 33134, US
Mail Address: 2655 S. Le Jeune Rd., SUITE 500, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ MARIO M Agent 5080 NW 54 ST., COCONUT CREEK, FL, 33073

Vice President

Name Role Address
Villamil Marielena PRESIDE Vice President 2655 LeJeune Road Suite 541, Coral Gables, FL, 33134

President

Name Role Address
CUBAS MERCEDES President 1408 BRICKEL BAY DRIVE, MIAMI, FL, 33131

Secretary

Name Role Address
Martinez Maria A Secretary 5080 NW 54 Steet, Coconut Creek, FL, 33073

Exec

Name Role Address
Martinez Mario MPRESIDE Exec 5080 NW 54 St., Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003419 CUBA HUMANITARIA EXPIRED 2016-01-08 2021-12-31 No data 1000 PONCE DE LEON BLVD. SUITE 202, CORAL GABLE, FL, 33134
G14000104138 THE CUBA CORPS EXPIRED 2014-10-14 2019-12-31 No data 1000 PONCE THE LEON BLVD., SUITE 202, GORAL GABLES, FL, 33134
G08129900064 CUBA HUMANITARIA EXPIRED 2008-05-08 2013-12-31 No data 5080 NW 54 ST, COCONUT CREEK, FL, 33073
G05157900406 THE CUBA CORPS ACTIVE 2005-06-06 2026-12-31 No data 5080 NORTHWEST 54TH STREET, COCONUT CREEK, WF, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 2655 S. Le Jeune Road, SUite 500, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-04-01 2655 S. Le Jeune Road, SUite 500, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 MARTINEZ, MARIO M No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5080 NW 54 ST., COCONUT CREEK, FL 33073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State