Entity Name: | PARTIDO DEMOCRATA CRISTIANO DE CUBA CORP. |
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: | 22 Oct 1990 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2014 (11 years ago) |
Document Number: | N40539 |
FEI/EIN Number |
650231977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11735 SW 122nd Pl, Miami, FL, 33186, US |
Mail Address: | 10345 SW 112th St, Miami, FL, 33176, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Andres | President | 11735 SW 122nd Pl, Miami, FL, 33186 |
Caraballo Hector | Vice President | 11735 SW 122nd Pl, Miami, FL, 33186 |
Hernandez Rene | Vice President | 11735 SW 122nd Pl, Miami, FL, 33186 |
Guerra Pedro | Treasurer | 11735 SW 122nd Pl, Miami, FL, 33186 |
Gonzalez Helio | Director | 11735 SW 122nd Pl, Miami, FL, 33186 |
Camacho Pedro | Director | 11735 SW 122nd Pl, Miami, FL, 33186 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 11735 SW 122nd Pl, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 11735 SW 122nd Pl, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 7901 4th St N, Ste 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Registered Agents Inc | - |
AMENDMENT | 2014-08-21 | - | - |
CANCEL ADM DISS/REV | 2006-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1995-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State