Entity Name: | CUBAN AMERICAN UNITS VETERANS 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: | 02 Nov 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | N09000010647 |
FEI/EIN Number |
800538098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1877 SW 136 Pl., MIAMI, FL, 33175, US |
Mail Address: | 1877 SW 136 Pl., MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ ALBERTO | President | 1877 SW 136 Pl., MIAMI, FL, 33175 |
JIMENEZ ROSA | Secretary | 1877 SW 136 Pl., MIAMI, FL, 33175 |
JIMENEZ ALBERTO | Agent | 1877 SW 136 Pl., MIAMI, FL, 33175 |
CARROCERA JUAN | Vice President | 750 N W 43 AVE #104, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 1877 SW 136 Pl., MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 1877 SW 136 Pl., MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 1877 SW 136 Pl., MIAMI, FL 33175 | - |
REINSTATEMENT | 2021-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-11 | JIMENEZ, ALBERTO | - |
REINSTATEMENT | 2015-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2009-12-14 | CUBAN AMERICAN UNITS VETERANS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-02-25 |
REINSTATEMENT | 2021-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-08-11 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State