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 |
Name | Role | Address |
---|---|---|
PFANENSTIEL BRYCE | Agent | 112 EAST ADAMS, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
Richter Thomas | President | 404 Fifth Avenue, 3rd Floor, New York, NY, 10018 |
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 |
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 |
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