Entity Name: | CUIXART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUIXART, 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: | 30 Jun 1997 (28 years ago) |
Document Number: | P97000057429 |
FEI/EIN Number |
650765770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 CRANDON BLVD,, # 32 - PMB 221, MIAMI, FL, 33149 |
Mail Address: | 260 CRANDON BLVD,, # 32 - PMB 221, MIAMI, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE GRELLE ALAIN | President | 176 WEST MASHTA DRIVE, KEY BISCAYNE, FL, 33149 |
MONTERO CECILIA | Vice President | 176 WEST MASHTA DRIVE, KEY BISCAYNE, FL, 33149 |
DE GRELLE ALAIN | Agent | 176 WEST MASHTA DRIVE, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 260 CRANDON BLVD,, # 32 - PMB 221, MIAMI, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 260 CRANDON BLVD,, # 32 - PMB 221, MIAMI, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-08 | 176 WEST MASHTA DRIVE, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-20 | DE GRELLE, ALAIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State