Search icon

JUSTICE FOR CUBA COALITION INC.

Company Details

Entity Name: JUSTICE FOR CUBA COALITION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000013250
FEI/EIN Number APPLIED FOR
Address: 60 EDGEWATER DR, CORAL GABLES, FL, 33133, US
Mail Address: 60 EDGEWATER DR, CORAL GABLES, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA HORACIO S Agent 60 EDGEWATER DR, CORAL GABLES, FL, 33133

President

Name Role Address
GARCIA HORACIO S President 60 EDGEWATER DR., UNIT 15 C, CORAL GABLES, FL, 33131

Director

Name Role Address
GARCIA HORACIO S Director 60 EDGEWATER DR., UNIT 15 C, CORAL GABLES, FL, 33131

Vice President

Name Role Address
ZUNIGA LUIS Vice President 465 W. PARK DR., #9, MIAMI, FL, 33172

Treasurer

Name Role Address
ALCAZAR PAUL Treasurer 222 MADEIRA STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 60 EDGEWATER DR, UNIT 15C, CORAL GABLES, FL 33133 No data
CHANGE OF MAILING ADDRESS 2018-04-25 60 EDGEWATER DR, UNIT 15C, CORAL GABLES, FL 33133 No data
AMENDMENT 2017-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-17 GARCIA, HORACIO S. No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 60 EDGEWATER DR, UNIT 15C, CORAL GABLES, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-25
Amendment 2017-11-17
ANNUAL REPORT 2017-03-07
Domestic Profit 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State