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 |
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 |
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 | - | - |
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