Search icon

SANDERLUX USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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