Search icon

CUC2, INC.

Company Details

Entity Name: CUC2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N16000007238
FEI/EIN Number NOT APPLICABLE
Address: 6800 SW - 40 ST, 109, Miami, FL, 33155, US
Mail Address: 6800 SW - 40 ST, 109, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PANTLEY LISA M Agent 6800 SW - 40 ST, FLORIDA, FL, 33155

President

Name Role Address
MENDIVIL WALTER E President 6800 SW - 40 ST, Miami, FL, 33155

Vice President

Name Role Address
FLORES FRANZ A Vice President 6800 SW - 40 ST, Miami, FL, 33155

Director

Name Role Address
CABRERA NESTOR Director 6800 SW - 40 ST, Miami, FL, 33155
FLORES FRANZ E Director 6800 SW - 40 ST, Miami, FL, 33155

Secretary

Name Role Address
PANTLEY LISA M Secretary 6800 SW - 40 ST, Miami, FL, 33155

Chief Executive Officer

Name Role Address
MENDIVIL WALTER E Chief Executive Officer 6800 SW - 40 ST, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 6800 SW - 40 ST, 109, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2017-04-29 6800 SW - 40 ST, 109, Miami, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
Domestic Non-Profit 2016-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State