Search icon

URCUPINA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: URCUPINA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URCUPINA INVESTMENTS, 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: 21 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: V59206
FEI/EIN Number 650351718

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

Address: 11402 NW 41 ST STE 202, DORAL, FL, 33178
Mail Address: 11402 NW 41 ST STE 202, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO LEONOR P President 1155 Brickell Bay Dr. apt 1411, MIAMI, FL, 33131
ZALLES NICOLAS Secretary 1155 Brickell Bay Dr. Unit 1411, Miami, FL, 33131
TORRES MICHELLE G Agent TORRES VADILLO, LLP, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 11402 NW 41 ST STE 202, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-11-30 11402 NW 41 ST STE 202, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-11-30 TORRES, MICHELLE GESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 TORRES VADILLO, LLP, 11402 NW 41 ST STE 202, DORAL, FL 33178 -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State