Search icon

GEOPLAST U.S. CORP. - Florida Company Profile

Company Details

Entity Name: GEOPLAST U.S. CORP.
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: 29 Sep 2014 (11 years ago)
Document Number: F14000004087
FEI/EIN Number 264503002

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

Address: C/O 8950 SW 74TH CT, SUITE 1211, MIAMI, FL, 33156, US
Mail Address: C/O 8950 SW 74TH CT, SUITE 1211, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PEGORARO MIRCO President VIA MARTIRI DELLA LIBERTA 6/8, 35010 GRANTORTO, ITALY
ZAUSA LUCA Vice President VIA MARTIRI DELLA LIBERTA 6/8, 35010 GRANTORTO, ITALY
PAOLIN GIULIO Secretary VIA MARTIRI DELLA LIBERTA 6/8, 35010 GRANTORTO, ITALY OC, FL
MILKO BOZZA Director 8930 NW 97TH AVE, MEDLEY, FL, 33178
ZAKI MIRA Agent C/O 8950 SW 74TH CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 C/O 8950 SW 74TH CT, SUITE 1211, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 C/O 8950 SW 74TH CT, SUITE 1211, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-02-05 C/O 8950 SW 74TH CT, SUITE 1211, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 C/O 11800 NW 100 ROAD, SUITE 4A, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-02-21 C/O 11800 NW 100 ROAD, SUITE 4A, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 C/O 11800 NW 100 ROAD, SUITE 4A, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-08-09 ZAKI, MIRA -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State