Search icon

ASPIRIA USA, INC - Florida Company Profile

Company Details

Entity Name: ASPIRIA USA, INC
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: 02 Oct 2015 (9 years ago)
Document Number: F15000004418
FEI/EIN Number 47-4584408

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

Address: 12555 Orange Drive, Suite #203, Davie, FL, 33330, US
Mail Address: 12555 Orange Drive, Suite #203, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KREIDLER MICHAEL Director 12555 Orange Drive, Suite #203, Davie, FL, 33330
BRUELLAU FRANK Director 12555 Orange Drive, Suite #203, Davie, FL, 33330
Roske Henry Secretary 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Roske Henry Chairman 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Pinchuk Neil Treasurer 7 Pennsylvania Plaza Suite 830, NEW YORK, NY, 10008
REGISTERED AGENTS LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 12555 Orange Drive, Suite #203, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 12555 Orange Drive, Suite #203, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2019-01-08 REGISTERED AGENTS LEGAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000448126 TERMINATED 1000000787773 BROWARD 2018-06-22 2028-06-27 $ 1,241.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2019-01-08
ANNUAL REPORT 2018-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State