Search icon

CUPRA, CORP. - Florida Company Profile

Company Details

Entity Name: CUPRA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUPRA, 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: 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: 22 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000118110
FEI/EIN Number 200572977

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

Address: 2801 NE 208TH TERRACE, 200, AVENTURA, FL, 33180, US
Mail Address: 2801 NE 208TH TERRACE, 200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELICI DANIEL Secretary 2801 NE 208TH TERRACE SUITE 200, AVENTURA, FL, 33180
BRACCIA MARCELO Vice President 2801 NE 208TH TERRACE -SUITE 200, AVENTURA, FL, 33180
ANGELICI DANIEL President 2801 NE 208TH TERRACE SUITE 200, AVENTURA, FL, 33180
HORIGIAN FERNANDO Director 2801 NE 208TH TERRACE - SUITE 200, AVENTURA, FL, 33180
BRACCIA MARCELO Treasurer 2801 NE 208TH TERRACE -SUITE 200, AVENTURA, FL, 33180
GUEZIKARAIAN JAVIER Agent 2801 NE 208TH TERRACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2801 NE 208TH TERRACE, 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-04-26 2801 NE 208TH TERRACE, 200, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2801 NE 208TH TERRACE, 200, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2009-05-08 GUEZIKARAIAN, JAVIER -
AMENDMENT 2004-01-07 - -
AMENDMENT 2003-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001564922 TERMINATED 1000000504656 MIAMI-DADE 2013-10-11 2033-10-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000232356 TERMINATED 1000000334382 MIAMI-DADE 2012-12-26 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-06-30
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-08-10
Amendment 2004-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State