Search icon

M INDUSTRY USA INC.

Company Details

Entity Name: M INDUSTRY USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Aug 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F10000003886
FEI/EIN Number 271024047
Address: 500 Summer Street, Stamford, CT, 06901, US
Mail Address: 500 Summer Street, Stamford, CT, 06901, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Meyer Thomas Director Limmatstrasse 152, Zurich, 8005
Gugerly Raphael Director Bresteneggestrasse 4, Buchs (AG), 5033

Secretary

Name Role Address
REISS GUY A Secretary 420 Lexington Avenue, NEW YORK, NY, 10170

Chief Executive Officer

Name Role Address
Dunmore Leah Chief Executive Officer 500 Summer Street, Stamford, CT, 06901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082234 MIFROMA USA EXPIRED 2010-09-08 2015-12-31 No data 450 N. PRINCE STREET, SUITE 103, LANCASTER, PA, 17603-3010

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 500 Summer Street, Suite 202, Stamford, CT 06901 No data
CHANGE OF MAILING ADDRESS 2020-06-25 500 Summer Street, Suite 202, Stamford, CT 06901 No data
REGISTERED AGENT NAME CHANGED 2016-06-24 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-24 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
Reg. Agent Change 2016-06-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State