Search icon

MILTON CUBAS, P.E., INC.

Company Details

Entity Name: MILTON CUBAS, P.E., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: P97000068321
FEI/EIN Number 65-0775517
Address: 1302 NE 125 ST, MIAMI, FL 33161
Mail Address: 1302 NE 125 ST, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUBAS, MILTON Agent 1302 NE 125 ST, N MIAMI, FL 33161

Director

Name Role Address
CUBAS, MILTON Director 1302 NE 125 ST, N MIAMI, FL 33161

President

Name Role Address
CUBAS, MILTON President 1302 NE 125 ST, N MIAMI, FL 33161

Treasurer

Name Role Address
CUBAS, MILTON Treasurer 1302 NE 125 ST, N MIAMI, FL 33161

Vice President

Name Role Address
CUBAS, MILTON Vice President 1302 NE 125 STREET, NORTH MIAMI, FL 33161

Secretary

Name Role Address
CUBAS, MILTON Secretary 1302 NE 125 STREET, NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 1302 NE 125 ST, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2002-02-04 1302 NE 125 ST, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 1302 NE 125 ST, N MIAMI, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000718768 LAPSED 11-4944 CA 32 ELEVENTH JUDICIAL CIRCUIT CT 2013-03-13 2018-04-16 $57,708.85 GENERAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BLVD, CEDAR RAPIDS, IA 52404
J13000883679 TERMINATED 11-4944 CA 32 11TH JUDICIAL CIRCUIT COURT 2013-03-11 2018-05-08 $57,708.85 GENERAL ELECTRIC CAPITAL CORPORATION, 260 LONG RIDGE ROAD, PO BOX 8109, STAMFORD, CT 06927

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State