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. |
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 |
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 | - |
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 | - | - |
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