Search icon

CURBELO INVESTMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: CURBELO INVESTMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURBELO INVESTMENT GROUP 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: 23 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000072602
FEI/EIN Number NOT APPLICABLE

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

Address: 2662 NW 33RD STE APT 2511, OAKLAND PARK, FL, 33309, US
Mail Address: 2662 NW 33RD STE APT 2511, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURBELO ALFONSO C President 2662 NW 33RD STE APT 2511, OAKLAND PARK, FL, 33309
CONTADOR RA LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 2662 NW 33RD STE APT 2511, OAKLAND PARK, FL 33309 -
REINSTATEMENT 2020-10-16 - -
CHANGE OF MAILING ADDRESS 2020-10-16 2662 NW 33RD STE APT 2511, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-10-16 CONTADOR RA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2012-12-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-07-11
ANNUAL REPORT 2013-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State