Search icon

FIRST CUBAN AMERICAN TRADING CORP.

Company Details

Entity Name: FIRST CUBAN AMERICAN TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000042724
FEI/EIN Number 650838323
Address: 1121 CRANDON BLVD., #F-1007, KEY BISCAYNE, FL, 33149
Mail Address: 1121 CRANDON BLVD., #F-1007, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

President

Name Role Address
PUIG RAMON President 1121 CRANDON BLVD #F-1007, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
PUIG RAMON Secretary 1121 CRANDON BLVD #F-1007, KEY BISCAYNE, FL, 33149

Director

Name Role Address
PUIG RAMON Director 1121 CRANDON BLVD #F-1007, KEY BISCAYNE, FL, 33149
PUIG ILEANA Director 1121 CRANDON BLVD #F-1007, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
PUIG ILEANA Vice President 1121 CRANDON BLVD #F-1007, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-06 CONSULTING SERVICES OF SOUTH FLORIDA No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State