Search icon

EJERCITO DE LIBERACION NACIONAL DE CUBA, INC. - Florida Company Profile

Company Details

Entity Name: EJERCITO DE LIBERACION NACIONAL 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: 31 Aug 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N93000003955
FEI/EIN Number 650380459

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

Address: 4050 NW 135 ST, OPALOCKA, FL, 33054, US
Mail Address: 4050 NW 135 ST, OPALOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ G. RUBEN Director 4271 NW 18 STREET, MIAMI, FL, 33126
FERNANDEZ G. RUBEN President 4271 NW 18 STREET, MIAMI, FL, 33126
TORRES JOAQUIN Vice President 8600 SW 109 AVE, MIAMI, FL, 33173
TOMEY MIGUEL Director 4050 NW 135 ST, OPALOCKA, FL, 33054
TOMEY MIGUEL Secretary 4050 NW 135 ST, OPALOCKA, FL, 33054
TOMEY MARIA Director 4050 NW 135 ST BLD 11 APT 25, OPALOCKA, FL, 33054
TOMEY MARIA Treasurer 4050 NW 135 ST BLD 11 APT 25, OPALOCKA, FL, 33054
TOMEY MIGUEL Agent 4050 NW 135 ST, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 4050 NW 135 ST, BLD #11 APT 25, OPALOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 4050 NW 135 ST, BLD #11 APT 25, OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-09-28 4050 NW 135 ST, BLD #11 APT 25, OPALOCKA, FL 33054 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 TOMEY, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-08-06
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-09-28
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State