Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CUBAN AMERICAN BAR ASSOCIATION, INC.
Filing Information
730567
59-2512094
08/29/1974
FL
ACTIVE
REINSTATEMENT
12/01/1998
Principal Address
Changed: 02/13/2024
1825 Ponce de Leon Blvd.
#399
Coral Gables, FL 33134
#399
Coral Gables, FL 33134
Changed: 02/13/2024
Mailing Address
Changed: 03/06/2018
1825 Ponce de Leon Blvd.
#399
Coral Gables, FL 33134
#399
Coral Gables, FL 33134
Changed: 03/06/2018
Registered Agent Name & Address
Ley-Soto, Javier A., Esq.
Name Changed: 02/13/2024
Address Changed: 02/13/2024
Miami Dade College
300 NE 2nd Avenue
Suite 1453
Miami, FL 33132
300 NE 2nd Avenue
Suite 1453
Miami, FL 33132
Name Changed: 02/13/2024
Address Changed: 02/13/2024
Officer/Director Detail
Name & Address
Title President
Ley-Soto, Javier A., Esq.
Title Immediate Past President
Gutierrez, Giselle, Esq.
Title President Elect
Fernandez, Amanda L., Esq.
Title VP
Sera, Haydee, Esq.
Title VP
Martinez-Cid, Jordi C., Esq.
Title Treasurer
Buigas, Daniel, Esq.
Title Secretary
Balmori, Candice, Esq.
Title Director
Arteaga, Diana, Esq.
Title Director
Perera, Augusto, Esq.
Title Director
Balter, Emily, Esq.
Title Director
Ceballos, Gustavo J., Esq.
Title Director
Montoya, Patrick S, Esq.
Title Director
Ruiz, Fabian, Esq.
Title Director
Pacheco Velasco, Isis, Esq.
Title Director
Padron, Joshua, Esq.
Title President
Ley-Soto, Javier A., Esq.
Miami Dade College
300 NE 2nd Avenue
Suite 1453
Miami, FL 33132
300 NE 2nd Avenue
Suite 1453
Miami, FL 33132
Title Immediate Past President
Gutierrez, Giselle, Esq.
Stearns Weaver Miller
150 W Flagler Street
Suite 2200
Miami, FL 33130
150 W Flagler Street
Suite 2200
Miami, FL 33130
Title President Elect
Fernandez, Amanda L., Esq.
Rivero Mestre LLP
2525 Ponce de Leon Blvd.
Suite 1000
Coral Gables, FL 33134
2525 Ponce de Leon Blvd.
Suite 1000
Coral Gables, FL 33134
Title VP
Sera, Haydee, Esq.
Weiss Serota Helfman Cole & Bierman
2800 Ponce De Leon Blvd.
Suite 1200
Coral Gables, FL 33134
2800 Ponce De Leon Blvd.
Suite 1200
Coral Gables, FL 33134
Title VP
Martinez-Cid, Jordi C., Esq.
Martínez-Cid Law
1 S.E. 3rd Avenue
Suite 2300
Miami, FL 33131
1 S.E. 3rd Avenue
Suite 2300
Miami, FL 33131
Title Treasurer
Buigas, Daniel, Esq.
Lamelas Buigas, PA
2525 Ponce de Leon Blvd.
Suite 300
Coral Gables, FL 33134
2525 Ponce de Leon Blvd.
Suite 300
Coral Gables, FL 33134
Title Secretary
Balmori, Candice, Esq.
Weiss Serota Helfman Cole & Bierman
200 E Broward Blvd.
Suite 1900
Fort Lauderdale, FL 33301
200 E Broward Blvd.
Suite 1900
Fort Lauderdale, FL 33301
Title Director
Arteaga, Diana, Esq.
825 S Ocean Blvd.
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
Perera, Augusto, Esq.
Augusto Perera, P.A.
121 Alhambra Plaza
Suite 1500
Coral Gables, FL 33134
121 Alhambra Plaza
Suite 1500
Coral Gables, FL 33134
Title Director
Balter, Emily, Esq.
Bercow Radell Fernandez Larkin & Tapanes
200 S Biscayne Blvd.
Suite 300
Miami, FL 33131
200 S Biscayne Blvd.
Suite 300
Miami, FL 33131
Title Director
Ceballos, Gustavo J., Esq.
City of Coral Gables
405 Biltmore Way
Coral Gables, FL 33134
405 Biltmore Way
Coral Gables, FL 33134
Title Director
Montoya, Patrick S, Esq.
Whitfield Coleman & Montoya
201 Sevilla Avenue
Floor 2
Coral Gables, FL 33134
201 Sevilla Avenue
Floor 2
Coral Gables, FL 33134
Title Director
Ruiz, Fabian, Esq.
GrayRobinson, P.A.
333 SE 2nd Avenue
Suite 3200
Miami, FL 33131
333 SE 2nd Avenue
Suite 3200
Miami, FL 33131
Title Director
Pacheco Velasco, Isis, Esq.
Interamercian Bank
9190 SW 24th Street
Miami, FL 33165
9190 SW 24th Street
Miami, FL 33165
Title Director
Padron, Joshua, Esq.
The Haggard Law Firm
330 Alhambra Circle
Coral Gables, FL 33134
330 Alhambra Circle
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 04/18/2023 |
2024 | 02/13/2024 |
Document Images