Search icon

CUBAN-AMERICAN ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: CUBAN-AMERICAN ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBAN-AMERICAN ROOFING, 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 05 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2004 (21 years ago)
Document Number: P97000075450
FEI/EIN Number 650827591

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

Address: 4525 SW 94 CT, MIAMI, FL, 33165, US
Mail Address: 7481 SW 8 ST., MIAMI, FL, 33144-4547
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ARLYN President 4525 SW 94 CT, MIAMI, FL, 33165
HERNANDEZ PABLO Director 4525 SW 94 ST, MIAMI, FL, 33165
HERNANDEZ PABLO Secretary 4525 SW 94 ST, MIAMI, FL, 33165
HERNANDEZ PABLO Treasurer 4525 SW 94 ST, MIAMI, FL, 33165
HERNANDEZ ARLYN Director 4525 SW 94 CT, MIAMI, FL, 33165
HERNANDEZ ARLYN Agent 4525 SW 94 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 4525 SW 94 CT, MIAMI, FL 33165 -
REINSTATEMENT 1999-03-30 - -
CHANGE OF MAILING ADDRESS 1999-03-30 4525 SW 94 CT, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Voluntary Dissolution 2004-04-05
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-18
REINSTATEMENT 1999-03-30
Domestic Profit Articles 1997-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State