Entity Name: | CUBTRUCK.INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUBTRUCK.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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jul 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | P04000106718 |
FEI/EIN Number |
202330899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2777 SW 31st AVE, Miami, FL, 33133, US |
Mail Address: | 2777 SW 31st AVE, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CESAR | President | 2777 SW 31st AVE, Miami, FL, 33133 |
GONZALEZ CESAR | Director | 2777 SW 31st AVE, Miami, FL, 33133 |
GONZALEZ CESAR | Agent | 2777 SW 31st AVE, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 2777 SW 31st AVE, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 2777 SW 31st AVE, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 2777 SW 31st AVE, Miami, FL 33133 | - |
NAME CHANGE AMENDMENT | 2019-03-25 | CUBTRUCK.INC | - |
REINSTATEMENT | 2012-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-29 |
Name Change | 2019-03-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State