Search icon

CONFIANCA WORLDWIDE MOVING INC - Florida Company Profile

Company Details

Entity Name: CONFIANCA WORLDWIDE MOVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONFIANCA WORLDWIDE MOVING 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: 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: 21 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000125603
FEI/EIN Number 261442253

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

Address: 11700 NW 102ND RD, SUITE 16, MEDLEY, FL, 33178, US
Mail Address: 1458 240th St, Harbor City, CA, 90710, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURSAGE MARIA R President 3533 NW 58 STREET, MIAMI, FL, 33142
CURSAGE MILTON Vice President 3533 NW 58 STREET, MIAMI, FL, 33142
CURSAGE SIGRID Secretary 3927 W 226TH ST, TORRANCE, CA, 90505
CURSAGE MARIA R Agent 3533 NW 58 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-25 11700 NW 102ND RD, SUITE 16, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 11700 NW 102ND RD, SUITE 16, MEDLEY, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-08-07
Domestic Profit 2007-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State