Search icon

CUBITA OSTERIA, INC.

Company Details

Entity Name: CUBITA OSTERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2004 (21 years ago)
Date of dissolution: 19 Aug 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2004 (20 years ago)
Document Number: P04000097845
FEI/EIN Number 201309925
Address: 2530 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2530 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PREVITI PETER Agent 5825 SUNSET DRIVE, MIAMI, FL, 33143

Director

Name Role Address
ZUOZO GIUSEPPE Director 2530 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
FONSECA RICHARD R Director 2465 SW 17 AVE, MIAMI, FL, 33145

President

Name Role Address
ZUOZO GIUSEPPE President 2530 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
FONSECA RICHARD R President 2465 SW 17 AVE, MIAMI, FL, 33145

Treasurer

Name Role Address
ZUOZO GIUSEPPE Treasurer 2530 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
FONSECA RICHARD R Vice President 2465 SW 17 AVE, MIAMI, FL, 33145

Secretary

Name Role Address
FONSECA RICHARD R Secretary 2465 SW 17 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 2530 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2011-02-18 2530 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
AMENDMENT 2004-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000283063 LAPSED 13-099-D5 LEON 2016-03-22 2021-05-04 $4,733.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000149991 ACTIVE 1000000706296 DADE 2016-02-22 2036-02-25 $ 9,376.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000106087 LAPSED 13-33552 CA 08 MIAMI-DADE CIRCUIT COURT 2014-01-16 2019-01-22 $798,605.87 RICARDO FONSECA, SR., 2465 SW 17TH AVENUE, MIAMI, FL 33145

Documents

Name Date
Reg. Agent Resignation 2015-10-02
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State