Search icon

ASOCIACION NACIONAL DE HACENDADOS DE CUBA, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION NACIONAL DE HACENDADOS DE CUBA, 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: 05 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 1998 (27 years ago)
Document Number: N39841
FEI/EIN Number 650246763

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

Address: 9521 S.W. 25th Drive, Miami, FL, 33165, US
Mail Address: 1528 Palermo Avenue, Coral Gables, FL, 33134-6260, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARMAS ALBERTO Vice President 9521 S.W. 25TH DR., MIAMI, FL, 33165
DE ARMAS ALBERTO Director 9521 S.W. 25TH DR., MIAMI, FL, 33165
DE ZARRAGA MARCOS Vice President 2998 DOVEDALE CT., WELLINGTON, FL, 33414
DE ZARRAGA MARCOS Director 2998 DOVEDALE CT., WELLINGTON, FL, 33414
ARGUELLES FERNANDO Director 4728 S.W. 67TH AVENUE, MIAMI, FL, 33155
ZARRALUQUI CARLOS A Vice President 1528 PALERMO AVENUE, CORAL GABLES, FL, 331346260
ZARRALUQUI CARLOS A Director 1528 PALERMO AVENUE, CORAL GABLES, FL, 331346260
BETANCOURT NICOLAS A Director 80 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166
GUTIERREZ NICOLAS JR. President 1528 PALERMO AVENUE, CORAL GABLES, FL, 331346260
GUTIERREZ NICOLAS JR. Director 1528 PALERMO AVENUE, CORAL GABLES, FL, 331346260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 9521 S.W. 25th Drive, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1528 Palermo Avenue, Coral Gables, FL 33134-6260 -
CHANGE OF MAILING ADDRESS 2019-04-29 9521 S.W. 25th Drive, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2013-03-05 GUTIERREZ, NICOLAS J., Jr. -
REINSTATEMENT 1998-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDED AND RESTATEDARTICLES 1995-09-26 - -
AMENDMENT 1991-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State