Search icon

CUREPE U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: CUREPE U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUREPE U.S.A., 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: 31 Aug 1981 (44 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: F42882
FEI/EIN Number 592243971

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

Address: 214 PARK DR., BAL HARBOUR, FL, 33154
Mail Address: 214 PARK DR., BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT, ROBERTO A. Director 1225 NE 92 STREET, MIAMI SHORES, FL
SCHMIDT, CARLOS G. Secretary 431 POINCIANA ISL DR, N MIAMI BCH, FL
SCHMIDT, CARLOS G. Director 431 POINCIANA ISL DR, N MIAMI BCH, FL
DE SCHMIDT, HERCILIA Treasurer 214 PARK DRIVE, BAL HARBOUR, FL
DE SCHMIDT, HERCILIA Director 214 PARK DRIVE, BAL HARBOUR, FL
SCHMIDT, CARLOS GUILLERMO Agent 1202 MANOR COURT, FT. LAUDERDALE, FL, 33326
SCHMIDT, CARLOS F President 214 PARK DRIVE, BAL HARBOUR, FL
SCHMIDT, CARLOS F Director 214 PARK DRIVE, BAL HARBOUR, FL
SCHMIDT, ROBERTO A. Vice President 1225 NE 92 STREET, MIAMI SHORES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-02-21 1202 MANOR COURT, FT. LAUDERDALE, FL 33326 -
REGISTERED AGENT NAME CHANGED 1989-03-09 SCHMIDT, CARLOS GUILLERMO -
CHANGE OF PRINCIPAL ADDRESS 1983-02-01 214 PARK DR., BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 1983-02-01 214 PARK DR., BAL HARBOUR, FL 33154 -

Date of last update: 01 May 2025

Sources: Florida Department of State