Entity Name: | OLD CUBAN BOOKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD CUBAN BOOKS 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: | 10 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2010 (15 years ago) |
Document Number: | P05000005228 |
FEI/EIN Number |
202225126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 NW 4TH STREET, SUITE A, MIAMI, FL, 33126, US |
Mail Address: | 4500 NW 4 STREET, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABASA JOSE J | President | 4500 NW 4TH STREET, MIAMI, FL, 33233 |
RABASA JOSE J | Director | 4500 NW 4TH STREET, MIAMI, FL, 33233 |
RABASA JOSE JAVIER | Agent | 4500 NW 4TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | 4500 NW 4TH STREET, SUITE A, MIAMI, FL 33126 | - |
REINSTATEMENT | 2010-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-06 | 4500 NW 4TH STREET, SUITE A, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-11 | 4500 NW 4TH STREET, SUITE A, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2008-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State