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 |
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 |
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 | - | - |
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