Search icon

CUBA TOURS ENVIOS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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