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 |
Name | Role | Address |
---|---|---|
PANTLEY LISA M | Agent | 6800 SW - 40 ST, FLORIDA, FL, 33155 |
Name | Role | Address |
---|---|---|
MENDIVIL WALTER E | President | 6800 SW - 40 ST, Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
FLORES FRANZ A | Vice President | 6800 SW - 40 ST, Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
CABRERA NESTOR | Director | 6800 SW - 40 ST, Miami, FL, 33155 |
FLORES FRANZ E | Director | 6800 SW - 40 ST, Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
PANTLEY LISA M | Secretary | 6800 SW - 40 ST, Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
MENDIVIL WALTER E | Chief Executive Officer | 6800 SW - 40 ST, Miami, FL, 33155 |
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 |
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