Search icon

CCUCU, INC.

Company Details

Entity Name: CCUCU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: P13000047531
FEI/EIN Number 46-3082305
Address: 900 Brickell Key Drive, MIAMI, FL, 33131, US
Mail Address: 900 Brickell Key Drive, Miami, FL, 33133, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES REGISTERED AGENTS, INC. Agent

Director

Name Role Address
KISSANE ANDREINA Director 900 Brickell Key Drive, MIAMI, FL, 33131

President

Name Role Address
KISSANE ANDREINA President 900 Brickell Key Drive, MIAMI, FL, 33131

Secretary

Name Role Address
KISSANE ANDREINA Secretary 900 Brickell Key Drive, MIAMI, FL, 33131

Treasurer

Name Role Address
KISSANE ANDREINA Treasurer 900 Brickell Key Drive, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038632 GALL-ART FASHION MAGAZINE EXPIRED 2015-04-17 2020-12-31 No data 6540 SW 135 TERRACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 United States Registered Agents, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 900 Brickell Key Drive, 1803, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-04-25 900 Brickell Key Drive, 1803, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 No data
REINSTATEMENT 2017-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State