Search icon

CUBAN CULTURAL HERITAGE CORP.

Company Details

Entity Name: CUBAN CULTURAL HERITAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2023 (2 years ago)
Document Number: N94000000845
FEI/EIN Number 65-0468553
Address: 3225 N.W. 8 Avenue, MIAMI, FL 33127
Mail Address: 3225 N.W. 8 Avenue, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cepero, Eloy G Agent 3225 N.W. 8 Avenue, MIAMI, FL 33127

President

Name Role Address
Cepero, Eloy G President 3225 N.W. 8 Avenue, MIAMI, FL 33127

Vice President

Name Role Address
Remos, Ariel Vice President 3225 N.W. 8 Avenue, MIAMI, FL 33127

Treasurer

Name Role Address
Miret, German Treasurer 3225 N.W. 8 Avenue, MIAMI, FL 33127

Secretary

Name Role Address
Rodriguez, Yolanda Secretary 3225 N.W. 8 Avenue, MIAMI, FL 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Cepero, Eloy G No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 3225 N.W. 8 Avenue, MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 3225 N.W. 8 Avenue, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2019-05-22 3225 N.W. 8 Avenue, MIAMI, FL 33127 No data
AMENDMENT 2007-05-15 No data No data
AMENDMENT AND NAME CHANGE 2002-05-09 CUBAN CULTURAL HERITAGE CORP. No data
AMENDMENT 1995-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-04-08
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-05-22
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State