Entity Name: | EMILIO CUBERO DEVELOPER/BUILDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMILIO CUBERO DEVELOPER/BUILDER, 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: | 01 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000015529 |
FEI/EIN Number |
204327269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3032 NW 72 Avenue, Miami, FL, 33122, US |
Mail Address: | 3032 NW 72 Avenue, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUBERO EMILIO | Director | 380 Giralda Avenue, Coral Gables, FL, 33134 |
GUILAINE LAMAR SOSA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 3032 NW 72 Avenue, Miami, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 3032 NW 72 Avenue, Miami, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 3032 NW 72 Avenue, Miami, FL 33122 | - |
NAME CHANGE AMENDMENT | 2017-06-08 | EMILIO CUBERO DEVELOPER/BUILDER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-22 |
Name Change | 2017-06-08 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-09-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State