Search icon

DJ CUBA, CORP - Florida Company Profile

Company Details

Entity Name: DJ CUBA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJ CUBA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: P16000042175
FEI/EIN Number 81-2663529

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

Address: 10830 SW 84TH st, apt i-3, MIAMI, FL, 33173, US
Mail Address: 10830 SW 84TH st, apt i-3, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAVIDES JOSE L Secretary 10651 N KENDALL DRIVE, SUITE 100, MIAMI, FL, 33176
BENAVIDES JOSE L Treasurer 10651 N KENDALL DRIVE, SUITE 100, MIAMI, FL, 33176
BENAVIDES JOSE L Director 10651 N KENDALL DRIVE, SUITE 100, MIAMI, FL, 33176
BENAVIDES JOSE L Agent 10830 sw 84th st, MIAMI, FL, 33173
BENAVIDES JOSE L President 10651 N KENDALL DRIVE, SUITE 100, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 10830 SW 84TH st, apt i-3, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-06-27 10830 SW 84TH st, apt i-3, MIAMI, FL 33173 -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 10830 sw 84th st, apt i3, MIAMI, FL 33173 -
REINSTATEMENT 2018-06-11 - -
REGISTERED AGENT NAME CHANGED 2018-06-11 BENAVIDES, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-06-11
Domestic Profit 2016-05-11

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20600.00
Total Face Value Of Loan:
20600.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255000.00
Total Face Value Of Loan:
255000.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
255000
Current Approval Amount:
255000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State