Search icon

CAPU, INC. - Florida Company Profile

Company Details

Entity Name: CAPU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPU, 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: 25 Aug 2009 (16 years ago)
Document Number: P09000071500
FEI/EIN Number 900511974

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

Address: 407 LINCOLN ROAD, PH N, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN ROAD, PH N, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ANGEL E Vice President 407 LINCOLN ROAD, PH-N, MIAMI BEACH, FL, 33139
Gonzalez Ruiz Ivan President 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
MUNOZ DELGADO DE ROBMARIA H Secretary 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
MUNOZ DELGADO DE ROBGONZALO Director 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
EUROAMERICAN GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-24 EUROAMERICAN GROUP, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 407 LINCOLN ROAD #PH-N, MIAMI BEACH, FL 33139 -

Documents

Name Date
Reg. Agent Change 2024-09-24
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State