Entity Name: | NAGRA 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: | 04 Sep 2007 (18 years ago) |
Branch of: | NAGRA USA, INC., NEW YORK (Company Number 207450) |
Date of dissolution: | 19 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2018 (7 years ago) |
Document Number: | F07000004455 |
FEI/EIN Number |
132581802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2772 NW 43RD STREET, SUITE C, GAINESVILLE, FL, 32606 |
Mail Address: | 2772 NW 43RD STREET, SUITE C, GAINESVILLE, FL, 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
TREVISAN VIRGINIO | President | 841 APOLLO ST #300, EL SEGUNDO, CA, 90245 |
ROY PIERRE | Director | 841 APOLLO ST #300, EL SEGUNODO, CA, 90245 |
GOETSCHMANN NICOLAS | Director | 841 APOLLO ST #300, EL SEGUNDO, CA, 90245 |
Chernesky Joe | Seni | 275 Sacramento St, San Francisco, CA, 94111 |
Beariault Mark | Secretary | Route de Geneve 22, Cheseaux, Sw, CH103 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000013811 | ACTIVE | 1000000974935 | ALACHUA | 2023-12-20 | 2043-12-27 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State