Search icon

CUMBRECITA, INC - Florida Company Profile

Company Details

Entity Name: CUMBRECITA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUMBRECITA, 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: 11 Feb 2015 (10 years ago)
Document Number: P15000014062
FEI/EIN Number 47-3095734

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

Address: 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guetmonovitch CAROLINA A President 6800 SW 65th Ave, South Miami, FL, 33143
JOSEFINA A GATTEI, PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-04-23 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2017-11-20 JOSEFINA A GATTEI PA -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-11-20
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State