Search icon

MENCUBE REHABILITATION SERVICES, INC.

Company Details

Entity Name: MENCUBE REHABILITATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000006504
Address: 42 NW 27TH AVE SUITE 406, MIAMI, FL 33125
Mail Address: 42 NW 27TH AVE SUITE 406, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, J. EVERETT Agent 2151 LE JEUNE RD., MEZZANINE, CORAL GABLES, FL 33134

President

Name Role Address
HERNANDEZ, MILAY President 42 NW 27TH AVE SUITE 406, MIAMI, FL 33125

Secretary

Name Role Address
HERNANDEZ, MILAY Secretary 42 NW 27TH AVE SUITE 406, MIAMI, FL 33125

Director

Name Role Address
HERNANDEZ, MILAY Director 42 NW 27TH AVE SUITE 406, MIAMI, FL 33125
CUBERO, MICHAEL Director 42 NW 27 AVE. SUITE 406, MIAMI, FL 33125

Vice President

Name Role Address
CUBERO, MICHAEL Vice President 42 NW 27 AVE. SUITE 406, MIAMI, FL 33125

Treasurer

Name Role Address
CUBERO, MICHAEL Treasurer 42 NW 27 AVE. SUITE 406, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-08-13 No data No data
AMENDMENT 2004-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2004-08-05 WILSON, J. EVERETT No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-05 2151 LE JEUNE RD., MEZZANINE, CORAL GABLES, FL 33134 No data
AMENDMENT 2004-03-31 No data No data

Documents

Name Date
Amendment 2004-08-18
Amendment 2004-08-13
Amendment 2004-08-05
Amendment 2004-03-31
Domestic Profit 2004-01-07

Date of last update: 30 Jan 2025

Sources: Florida Department of State