Entity Name: | CUBA TOURS ENVIOS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUBA TOURS ENVIOS 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: | 08 May 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P09000041418 |
FEI/EIN Number |
270155265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7921 SW 40 ST., SUITE 41, MIAMI, FL, 33155, US |
Mail Address: | 7921 SW 40 ST., SUITE 41, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MANUEL I | President | 16476 SW 76 ST, MIAMI, FL, 33193 |
RODRIGUEZ MANUEL I | Agent | 7921 SW 40 ST., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2015-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-22 | 7921 SW 40 ST., SUITE 41, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-05-22 | 7921 SW 40 ST., SUITE 41, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-22 | RODRIGUEZ, MANUEL I | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-22 | 7921 SW 40 ST., SUITE 41, MIAMI, FL 33155 | - |
AMENDMENT | 2015-05-22 | - | - |
AMENDMENT | 2015-05-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000339842 | ACTIVE | 2020-13095-CI | MIAMI-DADE CLERK OF COURT | 2020-10-27 | 2025-10-28 | $132,470.00 | STRATEGIC FUNDING SOURCE INC, D/B/A KAPITUS, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036 |
J18000060467 | LAPSED | 17-24148 CA (08) | CIRCUIT, MIAMI-DADE COUNTY | 2018-01-19 | 2023-02-13 | $44,006.99 | TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
J18000189209 | LAPSED | 2018-00473 CA | MIAMI-DADE COUNTY CIRCUIT COUR | 2017-02-28 | 2023-05-15 | $43,504.50 | APP GROUP INTERNATIONAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
Amendment | 2015-10-09 |
Amendment | 2015-05-22 |
Amendment | 2015-05-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State