Search icon

NOSTRUM USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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