Entity Name: | NOSTRUM USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F05000006998 |
FEI/EIN Number |
203879468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 PONCE DE LEON BLVD. SUITE 650, C/O PEREZ, CORAL GABLES, FL, 33134 |
Mail Address: | 2121 PONCE DE LEON BLVD. SUITE 650, C/O PEREZ, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GAYON WOLFF JUAN DE ANDRES | President | 2871 OAK AVENUE, COCONUT GROVE, FL, 331335207 |
GAYON WOLFF JUAN DE ANDRES | Director | 2871 OAK AVENUE, COCONUT GROVE, FL, 331335207 |
GAYON WOLFF JUAN DE ANDRES | Chairman | 2871 OAK AVENUE, COCONUT GROVE, FL, 331335207 |
GAYON WOLFF JUAN DE ANDRES | Secretary | 2871 OAK AVENUE, COCONUT GROVE, FL, 331335207 |
PBYA CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-03 | 2121 PONCE DE LEON BLVD. SUITE 650, C/O PEREZ, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2013-05-03 | 2121 PONCE DE LEON BLVD. SUITE 650, C/O PEREZ, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 200 South Andrews Avenue, Suite 600, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | PBYA CORPORATE SERVICES, LLC | - |
AMENDMENT | 2013-02-07 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
NAME CHANGE AMENDMENT | 2013-01-04 | NOSTRUM USA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
Amendment | 2013-02-07 |
Name Change | 2013-01-04 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-10-04 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-02-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State