Search icon

PRESIDIO POLITICO CUBANO, INC.

Company Details

Entity Name: PRESIDIO POLITICO CUBANO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 1998 (27 years ago)
Document Number: N96000002232
FEI/EIN Number 65-0660272
Address: 9032 S.W. 78 PL, MIAMI, FL 33156
Mail Address: 9032 S.W. 78 PL, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, JOSE L Agent 9032 SW 78 PLACE, MIAMI, FL 33156

President

Name Role Address
GONZALEZ, JOSE L President 9032 SW 78 PLACE, MIAMI, FL 33156

Director

Name Role Address
GONZALEZ, JOSE L Director 9032 SW 78 PLACE, MIAMI, FL 33156
COUTO, RAMON Director 902 NW 132 CT., MIAMI, FL 33182
FUENTES CID, PEDRO Director 2650 ISCAYNE BLVD, MIAMI, FL 33137

Treasurer

Name Role Address
COUTO, RAMON Treasurer 902 NW 132 CT., MIAMI, FL 33182

Secretary

Name Role Address
FUENTES CID, PEDRO Secretary 2650 ISCAYNE BLVD, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 9032 S.W. 78 PL, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2012-01-08 9032 S.W. 78 PL, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2006-08-09 GONZALEZ, JOSE L No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-09 9032 SW 78 PLACE, MIAMI, FL 33156 No data
AMENDMENT 1998-05-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State