Search icon

NITEO US INC.

Company Details

Entity Name: NITEO US INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Aug 2015 (9 years ago)
Date of dissolution: 11 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Sep 2023 (a year ago)
Document Number: F15000003589
FEI/EIN Number 463697256
Address: 304 indian trace pmb 964, WESTON, FL, 33326, US
Mail Address: 1200 CLINTON STREET, APT 611, HOBOKEN, NJ, 07030, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Chairman

Name Role Address
TONETTO CASAL MARCOS B Chairman 1200 Clinton Street, Apt 611, Hoboken, NJ, 07030

Treasurer

Name Role Address
TONETTO CASAL MARCOS B Treasurer 1200 Clinton Street, Apt 611, Hoboken, NJ, 07030

Director

Name Role Address
MACHADO JOSMAR V Director RUA CORREIA DE LEMOS, 533,, SAO PAULO, SP, CEP 04140000, 0913216
DIAS SANTIAGO RAFAEL M Director AVENIDA ROBERT KENNEDY, 1675, SAO BERNARDO DO CAMPO, SP, 0, 0913216

President

Name Role Address
TONETTO CASAL MARCOS B President 1200 Clinton Street, Apt 611, Hoboken, NJ, 07030

Vice President

Name Role Address
TONETTO CASAL MARCOS B Vice President 1200 Clinton Street, Apt 611, Hoboken, NJ, 07030

Secretary

Name Role Address
TONETTO CASAL MARCOS B Secretary 1200 Clinton Street, Apt 611, Hoboken, NJ, 07030

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-11 No data No data
CHANGE OF MAILING ADDRESS 2023-09-11 304 indian trace pmb 964, WESTON, FL 33326 No data
REGISTERED AGENT CHANGED 2023-09-11 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 304 indian trace pmb 964, WESTON, FL 33326 No data

Documents

Name Date
WITHDRAWAL 2023-09-11
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
Foreign Profit 2015-08-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State