Search icon

CUBIC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CUBIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBIC ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Dec 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000114703
FEI/EIN Number 651074689

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

Address: 5680 NW 163 STREET, HIALEAH, FL, 33014
Mail Address: 5680 NW 163 STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVO LINO L Vice President 18300 NW 79 COURT, HIALEAH, FL, 33015
NOVO LINO L Secretary 18300 NW 79 COURT, HIALEAH, FL, 33015
NOVO SANDRA President 18300 NW 79 COURT, HIALEAH, FL, 33015
NOVO SANDRA Agent 18300 NW 79 CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-15 18300 NW 79 CT, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 5680 NW 163 STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2002-05-01 5680 NW 163 STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2002-05-01 NOVO, SANDRA -
AMENDMENT 2001-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000364169 ACTIVE 1000000272508 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000364201 ACTIVE 1000000272513 MIAMI-DADE 2012-04-24 2032-05-02 $ 931.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07900008049 LAPSED 06-8237 CA 11 MIAMI-DADE CIR CRT 2007-05-17 2012-05-29 $28737.14 CANAM ASSOCIATES VENTRUE #4, 16095 N.W.57TH AVENUE, HIALEAH, FL 33014

Documents

Name Date
ANNUAL REPORT 2004-05-17
REINSTATEMENT 2003-12-15
ANNUAL REPORT 2002-05-01
Amendment 2001-10-29
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State