Search icon

CUBICHE, INC. - Florida Company Profile

Company Details

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

CUBICHE, 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 Apr 1997 (28 years ago)
Date of dissolution: 07 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: P97000033483
FEI/EIN Number 593455510

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

Address: 7645 SW 84th Ct, Miami, FL, 33143, US
Mail Address: 7645 SW 84th Ct, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA Enrique MDr. President 7645 SW 84th Ct, Miami, FL, 33143
QUINTANA JUAN C Vice President 2297 OCEAN SIDE CT, ATLANTIC BCH, FL, 32233
Simmons Sidney Agent 1050 Riverside Avenue, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 7645 SW 84th Ct, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-02-14 7645 SW 84th Ct, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-09-25 Simmons, Sidney -
REGISTERED AGENT ADDRESS CHANGED 2014-09-25 1050 Riverside Avenue, JACKSONVILLE, FL 32204 -

Documents

Name Date
Voluntary Dissolution 2022-01-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-17
AMENDED ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2014-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State