Entity Name: | USU SOLUTIONS 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: | 04 Dec 2019 (5 years ago) |
Date of dissolution: | 14 Jan 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2025 (3 months ago) |
Document Number: | F19000005452 |
FEI/EIN Number |
454699963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O COGENCY GLOBAL INC., 115 N CALHOUN ST., SUITE 4, TALLAHASSEE, FL, 32301, US |
Mail Address: | 20 Guest St, BOSTON, MA, 02135, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OBERSCHMIDT BERNHARD | Director | USU SOFTWARE AG, SPITALHOF 7, MOEGLINGEN, GERMANY, OC, 71696 |
REISS GUY A | Secretary | REISS+COLLEAGUES PC, NEW YORK, NY, 10170 |
Cassery David | President | 20 Guest St., BOSTON, MA, 02135 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000132702 | UNYMIRA | EXPIRED | 2019-12-16 | 2024-12-31 | - | C/O COGENCY GLOBAL INC., 115 N CALHOUN STREET SUITE 4, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-14 | C/O COGENCY GLOBAL INC., 115 N CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT CHANGED | 2025-01-14 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | C/O COGENCY GLOBAL INC., 115 N CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2021-01-21 | USU SOLUTIONS INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-14 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-15 |
Name Change | 2021-01-21 |
ANNUAL REPORT | 2020-06-02 |
Foreign Profit | 2019-12-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State