CHOPARD USA LTD., INC. - Florida Company Profile

Entity Name: | CHOPARD USA LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Jan 2000 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | F00000000399 |
FEI/EIN Number |
13-2861270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Valencia Ave., Coral Gables, FL, 33134, US |
Mail Address: | 75 Valencia Ave., Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Grech Samantha | Director | 75 Valencia Ave., Coral Gables, FL, 33134 |
Scheufele Karl F | Chairman | 75 Valencia Ave., Coral Gables, FL, 33134 |
Steininger Serge | Glob | 75 Valencia Ave., Coral Gables, FL, 33134 |
Maillard Jean-Baptiste | Chief Executive Officer | 75 Valencia Ave., Coral Gables, FL, 33134 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000076094 | CHOPARD | ACTIVE | 2018-07-12 | 2028-12-31 | - | 75 VALENCIA AVE, 12 FL, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-02 | 75 Valencia Ave., Suite 1200, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-12-02 | 75 Valencia Ave., Suite 1200, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-19 | CORPORATION SERVICE COMPANY | - |
MERGER | 2016-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000167305 |
REINSTATEMENT | 2014-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000002991 | TERMINATED | 1000000038828 | 3629 293 | 2006-12-15 | 2027-01-03 | $ 11,251.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-12-02 |
AMENDED ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2021-04-15 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State