Search icon

CUBAN MAUSOLEUM INC.

Company Details

Entity Name: CUBAN MAUSOLEUM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Feb 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N93000000700
FEI/EIN Number 65-0575188
Address: 800 DOUGLAS RD, ANNEX BUILDING SUITE 111, CORAL GABLES, FL 33134
Mail Address: 6535 S.W. 25 ST, MIAMI, FL 33155
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, GRISEL Agent 6535 S.W. 25 ST., MIAMI, FL 33155

President

Name Role Address
PEREZ ROURA, SILVIO A President 223 SHORE DR., S. MIAMI, FL 33133

Director

Name Role Address
PEREZ ROURA, SILVIO A Director 223 SHORE DR., S. MIAMI, FL 33133
FERNANDEZ, GRISEL Director 6535 S.W. 25TH ST., MIAMI, FL 33155
EVELIO, CEPERO Director 10355 S.W. 40 ST. #537, MIAMI, FL 33165

Secretary

Name Role Address
FERNANDEZ, GRISEL Secretary 6535 S.W. 25TH ST., MIAMI, FL 33155

Treasurer

Name Role Address
FERNANDEZ, GRISEL Treasurer 6535 S.W. 25TH ST., MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 800 DOUGLAS RD, ANNEX BUILDING SUITE 111, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1996-04-25 800 DOUGLAS RD, ANNEX BUILDING SUITE 111, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 FERNANDEZ, GRISEL No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 6535 S.W. 25 ST., MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-07-05
ANNUAL REPORT 2003-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State