Search icon

KUPID ENTERPRISE, INC.

Company Details

Entity Name: KUPID ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000037365
FEI/EIN Number 455173691
Address: 19100 SW 127TH AVENUE, MIAMI, FL, 33177
Mail Address: POST OFFICE BOX 971069, MIAMI, FL, 33197-1069
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHANG CARLTON Agent 19100 SW 127TH AVENUE, MIAMI, FL, 33177

Chief Executive Officer

Name Role Address
CHANG CARLTON Chief Executive Officer 19100 SW 127TH AVENUE, MIAMI, FL, 33177

Vice President

Name Role Address
TORRAO RAEANN Vice President 19100 SW 127TH AVENUE, MIAMI, FL, 33177

Director

Name Role Address
TORRAO RAEANN Director 19100 SW 127TH AVENUE, MIAMI, FL, 33177
CHANG CARLTON Director 19100 SW 127TH AVENUE, MIAMI, FL, 33177
Torrao Humberto Director 19100 SW 127TH AVENUE, MIAMI, FL, 33177

President

Name Role Address
CHANG CARLTON President 19100 SW 127TH AVENUE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048236 C.H.S. TRUCKING EXPIRED 2012-05-24 2017-12-31 No data PO BOX 971069, MIAMI, FL, 33197
G12000042278 K.C. REMODELING & HOME RENOVATIONS EXPIRED 2012-05-04 2017-12-31 No data PO BOX 971069, MIAMI, FL, 33197

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-06-18 19100 SW 127TH AVENUE, MIAMI, FL 33177 No data
AMENDMENT 2012-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-07
Amendment 2012-06-04
Domestic Profit 2012-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State