Search icon

CUBICA DESIGN CENTER 1 INC. - Florida Company Profile

Company Details

Entity Name: CUBICA DESIGN CENTER 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBICA DESIGN CENTER 1 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: 21 Dec 2006 (18 years ago)
Document Number: P06000155912
FEI/EIN Number 760845693

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

Address: 1395 brickell av., miami, FL, 33131, US
Mail Address: 265 Grapetree Drive, suite 116, Key Biscayne, FL, 33149, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILIMBERGO GABRIELE President 1395 brickell av, miami, FL, 33131
SPILIMBERGO GABRIELE Director 1395 brickell av, miami, FL, 33131
SPILIMBERGO GABRIELE Agent 905 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069706 CUBICA ACTIVE 2010-07-29 2026-12-31 - 1395 BRICKELL AV., # 3303, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 1395 brickell av., suite 3303, miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 1395 brickell av., suite 3303, miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State