Search icon

PARTIDO DEMOCRATA CRISTIANO DE CUBA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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