Search icon

CUBANA DE TELEVISION ,INC. - Florida Company Profile

Company Details

Entity Name: CUBANA DE TELEVISION ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBANA DE TELEVISION ,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: 04 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000084588
FEI/EIN Number 760743698

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

Address: 60 NW 12 AVE, MIAMI, FL, 3128
Mail Address: 60 NW 12 AVE, MIAMI, FL, 3128
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ROBERTO F President 543 SW 29TH ROAD, MIAMI, FL, 33129
MARRERO ROBERTO F Agent 542 SW 29TH ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 542 SW 29TH ROAD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-17 60 NW 12 AVE, MIAMI, FL 3128 -
CHANGE OF MAILING ADDRESS 2009-06-17 60 NW 12 AVE, MIAMI, FL 3128 -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000209119 LAPSED 1000000209847 DADE 2011-03-30 2021-04-06 $ 1,309.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000549406 ACTIVE 1000000209843 DADE 2011-03-30 2026-09-09 $ 103.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000197589 TERMINATED 1000000133091 DADE 2009-08-12 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000535793 ACTIVE 1000000133092 DADE 2009-08-11 2026-09-09 $ 55.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
FEI# 2009-12-11
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-05-23
REINSTATEMENT 2006-10-25
REINSTATEMENT 2005-03-15
Domestic Profit 2003-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State