Search icon

CUPIDO CORPORATION

Company Details

Entity Name: CUPIDO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 1999 (26 years ago)
Document Number: P99000023087
FEI/EIN Number 650908629
Mail Address: 11001 SW 40TH STREET, MIAMI, FL, 33165, US
Address: 11001 S.W. 40TH STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANRIQUE Milagros Agent 2710 S.W. 113TH COURT, MIAMI, FL, 33165

President

Name Role Address
MANRIQUE MILAGROS President 2710 SW 113TH CT, MIAMI, FL, 33165

Vice President

Name Role Address
MANRIQUE RENZO Vice President 2710 S.W. 113 TH COURT, MIAMI, FL, 33165
MANRIQUE RODRIGO Vice President 2710 S.W. 113 TH COURT, MIAMI, FL, 33165

Secretary

Name Role Address
MANRIQUE TEDDY Secretary 2710 S.W. 113TH COURT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014732 AMOCO ACTIVE 2025-01-31 2030-12-31 No data 11001 SW 40ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-01 MANRIQUE, Milagros No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 11001 S.W. 40TH STREET, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2007-05-07 11001 S.W. 40TH STREET, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000850843 TERMINATED 1000000442655 MIAMI-DADE 2013-04-25 2033-05-03 $ 448.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State