Search icon

JOSE M CUNHA SERVICES INC - Florida Company Profile

Company Details

Entity Name: JOSE M CUNHA SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE M CUNHA SERVICES 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: 18 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P03000154439
FEI/EIN Number 200526849

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

Address: 7737 SW 162nd Pl, MIAMI, FL, 33193, US
Mail Address: 7737 SW 162nd Pl, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNHA JOSE M President 7737 SW 162nd Pl, MIAMI, FL, 33193
CUNHA JOSE M Director 7737 SW 162nd Pl, MIAMI, FL, 33193
CUNHA FEDERICO Vice President 7737 SW 162nd Pl, MIAMI, FL, 33193
Fontes Cecilia Secretary 7737 SW 162nd Pl, Miami, FL, 33193
CUNHA JOSE M Agent 7737 SW 162nd Pl, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 7737 SW 162nd Pl, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2017-04-02 7737 SW 162nd Pl, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 7737 SW 162nd Pl, MIAMI, FL 33193 -
AMENDMENT 2010-01-11 - -
AMENDMENT 2008-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State