Search icon

AFTER-MOUSE.COM USA INC. - Florida Company Profile

Branch

Company Details

Entity Name: AFTER-MOUSE.COM 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: 01 May 2014 (11 years ago)
Branch of: AFTER-MOUSE.COM USA INC., NEW YORK (Company Number 4156294)
Date of dissolution: 16 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: F14000001910
FEI/EIN Number 453661513

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

Address: 444 BRICKELL AVE SUITE 451, MIAMI, FL, 33131
Mail Address: 553 REGENT PLACE NE, WASHINGTON, DC, 20017
ZIP code: 33131
County: Miami-Dade
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFTER-MOUSE.COM 401(K) PLAN 2013 453661513 2014-09-03 AFTER-MOUSE.COM USA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 6464675222
Plan sponsor’s address 495 BRICKELL AVE., UNIT 4605, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2014-09-02
Name of individual signing NICOLAS CHAILLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-02
Name of individual signing NICOLAS CHAILLAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHAILLAN NICOLAS President 141 E 33RD ST APT 14B, NEW YORK, NY, 10016
CHAILLAN NICOLAS Secretary 141 E 33RD ST APT 14B, NEW YORK, NY, 10016
CHAILLAN NICOLAS Treasurer 141 E 33RD ST APT 14B, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-16 - -
CHANGE OF MAILING ADDRESS 2015-03-16 444 BRICKELL AVE SUITE 451, MIAMI, FL 33131 -

Documents

Name Date
Withdrawal 2015-03-16
Foreign Profit 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State