Entity Name: | MUNICIPALITIES OF CUBA IN EXILE (OFFICIAL) 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: | 09 Sep 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2003 (21 years ago) |
Document Number: | N11014 |
FEI/EIN Number |
592831032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4610 NW 7 ST, MIAMI, FL, 33126 |
Mail Address: | 4610 NW 7 ST, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUIS GOZALEZ | Vice President | 9281 FONTAINEBLEAU BLVD, MIAMI, FL, 33172 |
GARRIDO GUSTAVO N | Agent | 4610 NW 7 ST, MIAMI, FL, 33126 |
SANCHEZ SIMON A | President | 4634 SW 10TH ST, MIAMI, FL, 33134 |
GARRIDO GUSTAVO N | Treasurer | 6055 SW 29ST., MIAMI, FL, 33155 |
RIQUENES MONTERO EDDY L | Secretary | 5910 SW 10TH STREET, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08206900264 | MUNICIPIOS DE CUBA | EXPIRED | 2008-07-24 | 2013-12-31 | - | 4610 NW 7TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-22 | GARRIDO, GUSTAVO N | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 4610 NW 7 ST, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 4610 NW 7 ST, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 4610 NW 7 ST, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1986-12-04 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State