Search icon

STARAMBA USA CORPORATION

Company Details

Entity Name: STARAMBA USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Apr 2015 (10 years ago)
Date of dissolution: 05 Jan 2018 (7 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: F15000001477
FEI/EIN Number 383932257
Address: 404 Fifth Avenue, 3rd Floor, New York, NY, 10018, US
Mail Address: 404 Fifth Avenue, 3rd Floor, New York, NY, 10018, US
Place of Formation: DELAWARE

Agent

Name Role Address
PFANENSTIEL BRYCE Agent 112 EAST ADAMS, JACKSONVILLE, FL, 32202

President

Name Role Address
Richter Thomas President 404 Fifth Avenue, 3rd Floor, New York, NY, 10018

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2018-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 404 Fifth Avenue, 3rd Floor, New York, NY 10018 No data
CHANGE OF MAILING ADDRESS 2017-05-12 404 Fifth Avenue, 3rd Floor, New York, NY 10018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000328700 ACTIVE 1000000745511 DUVAL 2017-06-05 2027-06-08 $ 674.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Revoked for Registered Agent 2018-01-05
Reg. Agent Resignation 2017-08-04
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2015-12-16
Foreign Profit 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State