Search icon

ASCLEMED USA, INC.

Company Details

Entity Name: ASCLEMED USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Dec 2013 (11 years ago)
Document Number: F13000005302
FEI/EIN Number 27-1476748
Address: 379 Van Ness Ave Suite 1403-1406, Torrance, CA, 90501, US
Mail Address: 379 Van Ness Ave Suite 1403-1406, Torrance, CA, 90501, US

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
Nickell Robert President 379 Van Ness Ave Suite 1403-1406, Torrance, CA, 90501

Director

Name Role Address
Khwaja Gulshakar Director 379 Van Ness Ave Suite 1403-1406, Torrance, CA, 90501

Secretary

Name Role Address
De Kellis Joseph Secretary 379 Van Ness Ave Suite 1403-1406, Torrance, CA, 90501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049517 ENOVACHEM MANUFACTURING ACTIVE 2024-04-12 2029-12-31 No data 379 VAN NESS AVE., STE 1403 - 1406, TORRANCE, CA, 90501
G14000004183 ENOVACHEM MANUFACTURING EXPIRED 2014-01-13 2019-12-31 No data 381 VAN NESS AVE., SUITE 1508-1507, TORRANCE, CA, 90501

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 379 Van Ness Ave Suite 1403-1406, Torrance, CA 90501 No data
CHANGE OF MAILING ADDRESS 2022-04-26 379 Van Ness Ave Suite 1403-1406, Torrance, CA 90501 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State