Search icon

CURBY CORP. - Florida Company Profile

Company Details

Entity Name: CURBY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURBY CORP. 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: 14 Nov 2000 (24 years ago)
Document Number: P00000105974
FEI/EIN Number 651063339

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

Address: 15439 SW 80 St #105, MIAMI, FL, 33193, US
Mail Address: 15439 SW 80 St #105, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURBELO ROBERTO J President 15439 SW 80 St #105, MIAMI, FL, 33193
CURBELO ROBERTO J Director 15439 SW 80 St #105, MIAMI, FL, 33193
CURBELO SANDRA Vice President 15439 SW 80 St #105, MIAMI, FL, 33193
CURBELO SANDRA Director 15439 SW 80 St #105, MIAMI, FL, 33193
CURBELO ROBERTO J Agent 15439 SW 80 St #105, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 15439 SW 80 St #105, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2015-01-10 15439 SW 80 St #105, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 15439 SW 80 St #105, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2011-01-07 CURBELO, ROBERTO JR -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State