Search icon

U.S. CUVEN REALTY INC

Company Details

Entity Name: U.S. CUVEN REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P99000018163
FEI/EIN Number 650913286
Address: 12781 MIRAMAR PKWY STE 303, MIRAMAR, FL, 33027, US
Mail Address: 12781 MIRAMAR PKWY STE 303, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ JUAN O Agent 12513 N.W. 18TH MANOR, PEMBROKE PINES, FL, 33028

President

Name Role Address
SANCHEZ JUAN O President 12513 N.W. 18TH MANOR, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
SANCHEZ JUAN O Treasurer 12513 N.W. 18TH MANOR, PEMBROKE PINES, FL, 33028

Director

Name Role Address
SANCHEZ JUAN O Director 12513 N.W. 18TH MANOR, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
SANCHEZ ;LORENA M Secretary 12781 MIRAMAR PKWY STE 303, MIRAMAR, FL, 33027

Member

Name Role Address
SANCHEZ CAROLYN V Member 12781 MIRAMAR PKWY STE 303, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280900084 HEY I RENT 4 U EXPIRED 2008-10-02 2013-12-31 No data 12781 MIRAMAR PARKWAY, SUITE 301, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 12781 MIRAMAR PKWY STE 303, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2013-03-22 12781 MIRAMAR PKWY STE 303, MIRAMAR, FL 33027 No data
AMENDMENT 2011-03-07 No data No data
AMENDMENT 2010-07-19 No data No data
NAME CHANGE AMENDMENT 2009-06-04 U.S. CUVEN REALTY INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000420288 LAPSED CO-CE-09-015319 COUNTY COURT BROWARD COUNTY 2010-01-22 2015-03-23 $1597.92 THOMAS DROZ, 401 E LAS OLAS, SUITE 130-123, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State