Search icon

CAPITALX LUPPI CORP - Florida Company Profile

Company Details

Entity Name: CAPITALX LUPPI CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CAPITALX LUPPI CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Aug 2019 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P19000068933
FEI/EIN Number 36-4949524

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

Address: 1402 Silk Oak Dr, Hollywood, FL 33021
Mail Address: 1402 Silk Oak Dr, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MESQUITA PIPOLO, IGOR President 1402 Silk Oak Dr, Hollywood, FL 33021
Peneluppi, Bruno De Luca Vice President 1402 Silk Oak Dr, Hollywood, FL 33021
Rosa, Fabricio De Luca Peneluppi CEO and Secretary 1402 Silk Oak Dr, Hollywood, FL 33021
RS ACCOUNTING AND TAX SERVICES INC Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-18 CAPITALX LUPPI CORP -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1402 Silk Oak Dr, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-03-06 1402 Silk Oak Dr, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-08-14 RS Accounting and Tax Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 10 Fairway Dr, SUITE 306, Deerfield Beach, FL 33441 -
AMENDMENT 2019-12-12 - -

Documents

Name Date
Name Change 2024-03-18
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-18
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-04-16
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
Amendment 2019-12-12

Date of last update: 15 Feb 2025

Sources: Florida Department of State