Search icon

NAGRA USA, INC.

Branch

Company Details

Entity Name: NAGRA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Sep 2007 (17 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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TREVISAN VIRGINIO President 841 APOLLO ST #300, EL SEGUNDO, CA, 90245

Director

Name Role Address
ROY PIERRE Director 841 APOLLO ST #300, EL SEGUNODO, CA, 90245
GOETSCHMANN NICOLAS Director 841 APOLLO ST #300, EL SEGUNDO, CA, 90245

Seni

Name Role Address
Chernesky Joe Seni 275 Sacramento St, San Francisco, CA, 94111

Secretary

Name Role Address
Beariault Mark Secretary Route de Geneve 22, Cheseaux, Sw, CH103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-19 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State