Search icon

CUATES HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CUATES HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUATES HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2024 (8 months ago)
Document Number: L86650
FEI/EIN Number 650204903

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

Address: 231 SW 28th Rd, Miami, FL, 33129, US
Mail Address: 231 SW 28th Rd, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRAULT MAURICIO Director 231 SW 28th Rd, Miami, FL, 33129
Castillo Alvaro Agent 1390 Brickell avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 231 SW 28th Rd, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-08-13 231 SW 28th Rd, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2024-08-13 Castillo, Alvaro -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 1390 Brickell avenue, Suite 200, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-08-13
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-04-07
Off/Dir Resignation 2022-04-04
Reg. Agent Resignation 2022-04-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State