Entity Name: | UNION PATRIOTICA DE CUBA 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: | 11 Apr 2017 (8 years ago) |
Date of dissolution: | 30 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | N17000003975 |
FEI/EIN Number |
30-0988643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5565 NW 2000 TERR, MIAMI, FL, 33055 |
Mail Address: | 5565 NW 2000 TERR, MIAMI, FL, 33055 |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRER GRACIA ANA BELKIS | Director | 5600 HUNTERS RIDGE TRAIL, KILLEEN, TX, 76542 |
FERRER GRACIA ANA BELKIS | Agent | 4617 AVOCADO BLVD WEST, WEST PALM BEACH, FL, 33411 |
ROSELLO MOJENA YUDISBEL | Director | 15605 SE 295 TER, HOMESTEAD, FL, 33033 |
RODRIGUEZ REINALDO | Director | 5565 NW 200 TERR LOT 192, MIAMI GARDENS, FL, 33055 |
FERRER LUIS | President | 5565 NW 200 TERR LOT 192, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | FERRER GRACIA, ANA BELKIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 4617 AVOCADO BLVD WEST, WEST PALM BEACH, FL 33411 | - |
AMENDMENT | 2021-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-18 | 5565 NW 2000 TERR, MIAMI, FL 33055 | - |
AMENDMENT | 2018-06-18 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-18 | 5565 NW 2000 TERR, MIAMI, FL 33055 | - |
NAME CHANGE AMENDMENT | 2017-05-30 | UNION PATRIOTICA DE CUBA INC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
Amendment | 2021-07-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-07-09 |
Amendment | 2018-06-18 |
Off/Dir Resignation | 2017-06-12 |
Name Change | 2017-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State