Search icon

CURVES N' WAVES, INC. - Florida Company Profile

Company Details

Entity Name: CURVES N' WAVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CURVES N' WAVES, INC. 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: 22 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (2 months ago)
Document Number: P93000080292
FEI/EIN Number 65-0456736

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

Address: 126 MIRACLE MILE, CORAL GABLES, FL 33134
Mail Address: 126 MIRACLE MILE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITUCCI, JOSEPH Agent 126 MIRACLE MILE, CORAL GABLES, FL 33134
VITUCCI, JOSEPH President 1215 Castile Ave, CORAL GABLES, FL 33134
VITUCCI, JOSEPH Director 1215 Castile Ave, CORAL GABLES, FL 33134
VITUCCI, NORMA Vice President 140 JEFFERSON AV #14015, MIAMI BEACH, FL 33139
VITUCCI, NORMA Director 140 JEFFERSON AV #14015, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 VITUCCI, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 126 MIRACLE MILE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 126 MIRACLE MILE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-03-30 126 MIRACLE MILE, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1995-09-21 - -

Documents

Name Date
REINSTATEMENT 2025-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State