Search icon

AMERICA-CUBA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA-CUBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA-CUBA, 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: 14 Jan 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000003096
FEI/EIN Number 223229732

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

Address: 16870 NW 78 PLACE, MIAMI, FL, 33016, US
Mail Address: 16870 NW 78 PLACE, MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONT PEDRO Chief Executive Officer 614-10 STREET, BOULDER, CO, 80302
FONT PEDRO President 614-10 STREET, BOULDER, CO, 80302
GOYANES JOSE COOP 16870 NW 78 PLACE, MIAMI, FL, 33016
VILLALBA NICOLAS Treasurer 3345 BRIDLE PATH LANE W. RANCE, WESTON, FL, 33331
VILLALBA NICOLAS Director 3345 BRIDLE PATH LANE W. RANCE, WESTON, FL, 33331
FONT OSCAR Director AVENIDA EL BOSQUE 128, SAN ISIDRO, LIMA PERU
FONT PETER Director 401 E 34TH STREET., APT SOUTH 4C, NEW YORK, NY, 10016
GOYANES JOSE Agent 8275 N.W. 36TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-01-02 GOYANES, JOSE -
REINSTATEMENT 2001-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-02 8275 N.W. 36TH STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 16870 NW 78 PLACE, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 1998-02-27 16870 NW 78 PLACE, MIAMI, FL 33016 -
REINSTATEMENT 1997-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1993-04-23 - -

Documents

Name Date
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-04-03
REINSTATEMENT 2001-01-02
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-27
REINSTATEMENT 1997-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State