Search icon

CUBAN INTERNATIONAL BAKERY CORP - Florida Company Profile

Company Details

Entity Name: CUBAN INTERNATIONAL BAKERY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBAN INTERNATIONAL BAKERY CORP 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000057651
FEI/EIN Number 273060105

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15130 SW 72ND. STREET, MIAMI, FL, 33193, US
Mail Address: 15130 SW 72ND. STREET, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBAS LEONEL President 15130 SW 72ND. STREET, MIAMI, FL, 33193
COBAS LEONEL Agent 15130 SW 72ND. STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 15130 SW 72ND. STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2011-04-01 15130 SW 72ND. STREET, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2011-04-01 COBAS, LEONEL -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 15130 SW 72ND. STREET, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000532530 TERMINATED 1000000608130 MIAMI-DADE 2014-04-11 2034-05-01 $ 1,076.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001193631 LAPSED 13-08033 SP 05 COUNTY CT. MIAMI-DADE CO. FL 2013-06-23 2018-07-23 $3,494.80 ALL FLORIDA PAPER, INC, 9150 NW 105 WAY, MEDLEY, FL 33178
J13000175563 TERMINATED 1000000459486 DADE 2013-01-11 2033-01-16 $ 2,267.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000085020 TERMINATED 1000000248131 DADE 2012-01-25 2032-02-08 $ 1,419.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-01
Domestic Profit 2010-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State