Search icon

GARDA USA, INC. - Florida Company Profile

Company Details

Entity Name: GARDA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (12 years ago)
Document Number: F11000003317
FEI/EIN Number 980476633

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

Address: 2000 NW CORPORATE BOULEVARD, BOCA RATON, FL, 33394, US
Mail Address: 2000 NW CORPORATE BOULEVARD, BOCA RATON, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Cretier Stephen President 2000 NW Corporate Blvd, Boca, FL, 33431
Modarelli Vincent Vice President 2000 NW Corporate Blvd, Boca Raton, FL, 33431
Prince Patrick Chief Financial Officer 2000 NW Corporate Blvd, BOCA RATON, FL, 33431
Henry Tim Vice President 2000 NW Corporate Blvd, Boca Raton, FL, 33431
Schiavino Jeffrey Vice President 2000 NW Corporate Blvd, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010560 GRADAWORLD EXPIRED 2015-01-30 2020-12-31 - 700 S. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432-6128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-28 2000 NW CORPORATE BOULEVARD, BOCA RATON, FL 33394 -
CHANGE OF MAILING ADDRESS 2015-12-28 2000 NW CORPORATE BOULEVARD, BOCA RATON, FL 33394 -
REGISTERED AGENT NAME CHANGED 2014-01-30 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2013-10-05 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000755052 TERMINATED 1000000727169 COLUMBIA 2016-11-16 2026-11-23 $ 558.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001011846 LAPSED 14-032166-CA-10 11TH JUDICIAL CIRCUIT OF FL 2015-11-06 2020-11-24 $120,000.00 LYZE LEHOUX, 107 SOUTH HAMPTON DRIVE, JUPITER, FL 33458

Court Cases

Title Case Number Docket Date Status
GARDA CL SOUTHEAST, INC., et al. VS RAMONA D. MELLA, et al. 4D2022-0797 2022-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-023491 (12)

Parties

Name GARDA USA, INC.
Role Petitioner
Status Active
Name Leonard Manuel Angulo Nieves
Role Petitioner
Status Active
Name GARDA CL SOUTHEAST, INC.
Role Petitioner
Status Active
Representations Kathryn L. Ender
Name M.A.M.N.
Role Respondent
Status Active
Name Ramona D. Mella
Role Respondent
Status Active
Representations Christopher N. Bellows, Todd Baker
Name N & C, LLC
Role Respondent
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 22, 2022 petition for writ of certiorari is denied.MAY, LEVINE and ARTAU, JJ., concur
Docket Date 2022-04-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of GARDA CL SOUTHEAST, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State