Search icon

CUBANCO, CORP - Florida Company Profile

Company Details

Entity Name: CUBANCO, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBANCO, 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 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000084029
FEI/EIN Number 81-2456899

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

Address: 819 SW 10 AVE, Miami, FL, 33130, US
Mail Address: 150 East 1 ST AVE, 407, Hialeah, FL, 33010, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRANTZ KARL Vice President 150 EAST 1 AVE #407, HIALEAH, FL, 33011
LOPEZ CARLOS Director 761 SW 9 ST, Miami, FL, 33130
LOPEZ CARLOS President 761 SW 9 ST, Miami, FL, 33130
KRANTZ JEROME Agent 150 E 1 AVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047529 CAPITAL FINANCE PARTNERS EXPIRED 2017-05-01 2022-12-31 - 150 EAST 1 AVE, 407, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 819 SW 10 AVE, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-04-29 819 SW 10 AVE, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State