Search icon

CUNIC SPRAY FINISH, INC. - Florida Company Profile

Company Details

Entity Name: CUNIC SPRAY FINISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUNIC SPRAY FINISH, 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 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: P06000090053
FEI/EIN Number 205178233

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

Address: 7560 NW 82 St, MEDLEY, FL, 33166, US
Mail Address: 7560 NW 82 St, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIARTE NELSON President 7001 WEST 35TH AVENUE #248, HIALEAH, FL, 33018
URIARTE NELSON Treasurer 7001 WEST 35TH AVENUE #248, HIALEAH, FL, 33018
URIARTE NELSON Director 7001 WEST 35TH AVENUE #248, HIALEAH, FL, 33018
URIARTE NELSON Agent 7001 WEST 35TH AVENUE #248, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 URIARTE, NELSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 7560 NW 82 St, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-03-26 7560 NW 82 St, MEDLEY, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-05-09
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State