Search icon

BRANDAROMA USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BRANDAROMA 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: 19 Jan 2010 (15 years ago)
Branch of: BRANDAROMA USA, INC., MINNESOTA (Company Number b2a8aae6-94d4-e011-a886-001ec94ffe7f)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F10000000269
FEI/EIN Number 271413472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3810 Shutterfly Rd, STE 900, Charlotte, NC, 28217, US
Mail Address: 3810 shutterfly road, suite 900, Charlotte, NC, 28217, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
EDWARDS BRIAN Chief Executive Officer 3810 Shutterfly Rd, Charlotte, NC, 28217
VALE MARK Chief Financial Officer 3810 SHUTTERFLY ROAD, CHARLOTTE, NC, 28217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013952 AROMASYS EXPIRED 2010-02-12 2015-12-31 - 11490 HUDSON BLVD. N., STE 14, LAKE ELMO, MN, 55042

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 3810 Shutterfly Rd, STE 900, Charlotte, NC 28217 -
CHANGE OF MAILING ADDRESS 2019-02-25 3810 Shutterfly Rd, STE 900, Charlotte, NC 28217 -
REGISTERED AGENT NAME CHANGED 2017-08-29 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-07-02 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-13
Reg. Agent Change 2017-08-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State