Search icon

CUBA AEREO, INC. - Florida Company Profile

Company Details

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

CUBA AEREO, 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: 11 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000022603
FEI/EIN Number 650905754

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

Address: 1421 SW 107TH AVE., 555, MIAMI, FL, 33174
Mail Address: 1421 SW 107TH AVE., 555, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE Director 1421 SW 107TH AV E # 555, MIAMI, FL, 33174
RODRIGUEZ DIANA Director 1421 SW 107TH AVE # 555, MIAMI, FL, 33174
RODRIGUEZ JORGE Vice President 1421 SW 107TH AV E # 555, MIAMI, FL, 33174
RODRIGUEZ JORGE Treasurer 1421 SW 107TH AV E # 555, MIAMI, FL, 33174
RODRIGUEZ DIANA Agent 1421 SW 107TH AVE, MIAMI, FL, 33174
RODRIGUEZ DIANA President 1421 SW 107TH AVE # 555, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-22 RODRIGUEZ, DIANA -
REINSTATEMENT 2017-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 1421 SW 107TH AVE, 555, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 1421 SW 107TH AVE., 555, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2007-03-19 1421 SW 107TH AVE., 555, MIAMI, FL 33174 -

Documents

Name Date
REINSTATEMENT 2017-03-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State