Search icon

CUBERA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CUBERA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBERA MANAGEMENT, 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: 30 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000056779
FEI/EIN Number 82-2075951

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

Address: 78 SW 7th Street, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAND DANIEL Chief Executive Officer 5535 PEREGRINE WAY, BLAINE, WA, 98230
Amelio Gil Dr. Chairman 5940 Lake Geneva Drive, Reno, NV, 89511
GEOGHEGAN MARK Agent 78 SW 7th Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 78 SW 7th Street, Suite 09-149, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-10-29 78 SW 7th Street, Suite 09-149, MIAMI, FL 33130 -
AMENDMENT AND NAME CHANGE 2019-10-29 CUBERA MANAGEMENT, INC. -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 78 SW 7th Street, Suite 09-149, MIAMI, FL 33130 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 GEOGHEGAN, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-07-15
AMENDED ANNUAL REPORT 2019-11-14
Amendment and Name Change 2019-10-29
REINSTATEMENT 2019-10-23
REINSTATEMENT 2018-10-16
Domestic Profit 2017-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State