Entity Name: | M INDUSTRY 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: | 30 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F10000003886 |
FEI/EIN Number |
271024047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Summer Street, Stamford, CT, 06901, US |
Mail Address: | 500 Summer Street, Stamford, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Meyer Thomas | Director | Limmatstrasse 152, Zurich, 8005 |
REISS GUY A | Secretary | 420 Lexington Avenue, NEW YORK, NY, 10170 |
Gugerly Raphael | Director | Bresteneggestrasse 4, Buchs (AG), 5033 |
Dunmore Leah | Chief Executive Officer | 500 Summer Street, Stamford, CT, 06901 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000082234 | MIFROMA USA | EXPIRED | 2010-09-08 | 2015-12-31 | - | 450 N. PRINCE STREET, SUITE 103, LANCASTER, PA, 17603-3010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 500 Summer Street, Suite 202, Stamford, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 500 Summer Street, Suite 202, Stamford, CT 06901 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-24 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-24 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
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 Apr 2025
Sources: Florida Department of State