Search icon

CYBELANGEL USA INC.

Company Details

Entity Name: CYBELANGEL USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F18000005408
FEI/EIN Number 824338907
Mail Address: 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, 02138, US
Address: 575 5th Ave, New York, NY, 10017, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
FINIASZ MATTHIEU Treasurer 575 5th Ave, New York, NY, 10017

President

Name Role Address
KERAUDY ERWAN President 575 5th Ave, New York, NY, 10017

Secretary

Name Role Address
KERAUDY STEVAN Secretary 575 5th Ave, New York, NY, 10017

Asst

Name Role Address
Suhas Alexandra Asst 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, 02138

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 575 5th Ave, New York, NY 10017 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000311389 TERMINATED 1000000824489 COLUMBIA 2019-04-25 2039-05-01 $ 3,591.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000311397 TERMINATED 1000000824490 COLUMBIA 2019-04-25 2029-05-01 $ 346.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
Foreign Profit 2018-11-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State