Entity Name: | SANDERLUX USA, 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: | 14 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2014 (10 years ago) |
Document Number: | F04000007068 |
FEI/EIN Number |
201993831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1410 20th Street, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1410 20th Street, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GLOBAL WEALTH PRESERVATION, INC. | Secretary | - |
REGISTERED AGENTS INC | Agent | - |
FLORIDA COMPANY MANAGEMENT, LLC | Secretary | - |
INNOCENZI BOTTI GIANCARLO | PCTD | 1410 20th Street, MIAMI BEACH, FL, 33139 |
Lenzi Alessandra | Treasurer | 1410 20th Street, MIAMI BEACH, FL, 33139 |
Bianchi Fasani Beatrice | Vice President | 1000 5th Street, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Registered Agents Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1410 20th Street, Suite 214, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1410 20th Street, Suite 214, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-02 | 7901 4th St N STE 300, Suite 357, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2014-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-25 |
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-08-02 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State