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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARDA CL SOUTHEAST, INC., et al. VS RAMONA D. MELLA, et al. | 4D2022-0797 | 2022-03-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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