Entity Name: | CONFIANCA MOVING & STORAGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F07000002428 |
FEI/EIN Number |
203849481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11700 NW 102 RD, STE 16, MEDLEY, FL, 33178 |
Mail Address: | 1458 240th St., HARBOR CITY, CA, 90710, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CURSAGE MARIA R | Chairman | 38 Saddleback Rd, Rolling Hills, CA, 90274 |
CURSAGE MARIA R | President | 38 Saddleback Rd, Rolling Hills, CA, 90274 |
CURSAGE MILTON | Vice Chairman | 2726 W 232 STREET, TORRANCE, CA, 90505 |
CURSAGE MILTON | Vice President | 2726 W 232 STREET, TORRANCE, CA, 90505 |
CURSAGE SIGRID | Director | 3927 W 226TH ST., TORRANCE, CA, 90505 |
CURSAGE SIGRID | Secretary | 3927 W 226TH ST., TORRANCE, CA, 90505 |
CURSAGE MARIA | Agent | 11700 NW 102 RD, STE 16, MEDLEY, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08310900276 | CWM LOGISTICS | EXPIRED | 2008-11-05 | 2013-12-31 | - | 23023 NORMANDIE AVE, TORRANCE, CA, 90501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-24 | 11700 NW 102 RD, STE 16, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-13 | 11700 NW 102 RD, STE 16, MEDLEY, FL 33178 | - |
CANCEL ADM DISS/REV | 2010-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-13 | CURSAGE, MARIA | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-20 | 11700 NW 102 RD, STE 16, MEDLEY, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
REINSTATEMENT | 2010-01-13 |
ANNUAL REPORT | 2008-01-23 |
Foreign Profit | 2007-05-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State