Search icon

ADSMOVIL USA INC - Florida Company Profile

Company Details

Entity Name: ADSMOVIL 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: 17 Dec 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: F12000005054
FEI/EIN Number 46-1075460

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

Address: 2222 PONCE DE LEON BLVD, MIAMI, FL, 33134, US
Mail Address: 2222 PONCE DE LEON BLVD, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FLORIDA GROUP OF REGISTERED AGENTS INC. Agent -
PARDO ALBERTO Vice President 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149
LEYVA ALEJANDRO President 4133 BOSTON CT, WESTON, FL, 33331
VENCKELEER MAURICIO Chief Financial Officer 2222 PONCE DE LEON BLVD, MIAMI, FL, 33134
DAANTJE ADRIANA C Treasurer 560 GLEN WAY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 FLORIDA GROUP OF REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2222 PONCE DE LEON BLVD, SUITE 06-102, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-30 2222 PONCE DE LEON BLVD, SUITE 06-102, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2020-03-12 ADSMOVIL USA INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000262864 TERMINATED 1000000585444 MIAMI-DADE 2014-02-24 2024-03-04 $ 1,298.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
Name Change 2020-03-12
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State