Search icon

CUESTA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CUESTA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUESTA ENTERPRISES, 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: 13 Mar 1997 (28 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P97000024781
FEI/EIN Number 650740614

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

Address: 7500 N.W. 25 STREET, SUITE 107, MIAMI, FL, 33122
Mail Address: 9803 SW 157 Court, Miami, FL, 33196, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUESTA JOSE President 9803 SW 157 CT, MIAMI, FL, 33196
CUESTA JOSE Director 9803 SW 157 CT, MIAMI, FL, 33196
CUESTA JOSE Agent 9803 SW 157 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2020-06-12 7500 N.W. 25 STREET, SUITE 107, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 7500 N.W. 25 STREET, SUITE 107, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2002-04-29 CUESTA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 9803 SW 157 CT, MIAMI, FL 33196 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State