Search icon

EDITORIAL CUBANA LUIS J. BOTIFOLL, INC. - Florida Company Profile

Company Details

Entity Name: EDITORIAL CUBANA LUIS J. BOTIFOLL, 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 Jan 1985 (40 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: N07235
FEI/EIN Number 592603589

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

Address: 1200 Brickell Avenue, Suite 520, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Suite 520, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MARCOS A Director 2765 SW 32 CT, MIAMI, FL, 33133
RAMOS MARCOS A Vice President 2765 SW 32 CT, MIAMI, FL, 33133
POWELL COSIO SOFIA Director 1200 Brickell Avenue, MIAMI, FL, 33131
POWELL COSIO SOFIA Secretary 1200 Brickell Avenue, MIAMI, FL, 33131
BOTIFOLL MURAI LUISA Director 3833 Alhambra Circle, CORAL GABLES, FL, 33134
Cepero Eloy Treasurer 1200 Brickell Avenue, Miami, FL, 33131
Cepero Eloy Director 1200 Brickell Avenue, Miami, FL, 33131
SPC MANAGEMENT SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1200 Brickell Avenue, Suite 520, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1200 Brickell Avenue, Suite 520, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-01-21 1200 Brickell Avenue, Suite 520, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-26 SPC MANAGEMENT SERVICES INC -
RESTATED ARTICLES 2013-04-26 - -
NAME CHANGE AMENDMENT 2005-09-16 EDITORIAL CUBANA LUIS J. BOTIFOLL, INC. -
REINSTATEMENT 1989-12-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000431457 LAPSED 11-01865-RAM U.S. BANKRUPTCY COURT 2011-06-23 2016-07-14 $17,982.02 DREW M. DILLWORTH, TRUSTEE, C/O STEARNS WEAVER MILLER, ET AL., 150 W FLAGLER STREET, #2200, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State