Search icon

CUBAN SOUL FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: CUBAN SOUL FOUNDATION 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N11000001016
FEI/EIN Number 274726109

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

Address: 1035 NW 128 court, MIAMI, FL, 33182, US
Mail Address: 1035 NW 128 court, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
VIDAL PEDRO L President 1035 NW 128TH CT, MIAMI, FL, 33182
VIDAL PEDRO L Director 1035 NW 128TH CT, MIAMI, FL, 33182
VIDAL PEDRO L Secretary 1035 NW 128TH CT, MIAMI, FL, 33182
MARIANA HERNANDEZ Vice President 7420 SW 42nd St, MIAMI, FL, 33155
MARIANA HERNANDEZ Director 7420 SW 42nd St, MIAMI, FL, 33155
Portuondo Silvia Director 5850 SW 82nd St., MIAMI, FL, 33143
Lopez John M Director 7416 SW 42 street, Miami, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 1035 NW 128 court, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2019-02-04 1035 NW 128 court, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6638727201 2020-04-28 0455 PPP 1035 NW 128 Court, MIAMI, FL, 33182
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18652.89
Loan Approval Amount (current) 18652.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33182-1100
Project Congressional District FL-28
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18810.4
Forgiveness Paid Date 2021-03-05
9292168604 2021-03-25 0455 PPS 1035 NW 128th Ct, Miami, FL, 33182-1850
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18655
Loan Approval Amount (current) 18655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-1850
Project Congressional District FL-28
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18735.84
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State