Search icon

TAKLER USA INC - Florida Company Profile

Company Details

Entity Name: TAKLER 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: 11 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: F21000001339
FEI/EIN Number 87-3320510

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

Address: 240 NW 25TH ST APT 315, MIAMI, FL, 33127, US
Mail Address: 240 NW 25TH ST APT 315, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LORUSSO GIOVANNI DIRP 240 NW 25TH ST APT 315, MIAMI, FL, 33127
GAZZOLA MARIO Secretary 66 WHITE ST STE 501, NEW YORK, NY, 10013
LORUSSO GIOVANNI Agent 240 NW 25TH ST APT 315, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-11 - -
REGISTERED AGENT NAME CHANGED 2022-11-11 LORUSSO, GIOVANNI -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000643252 TERMINATED 1000001014252 DADE 2024-09-24 2044-10-02 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000164770 TERMINATED 1000000985098 DADE 2024-03-15 2044-03-20 $ 3,548.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000525545 TERMINATED 1000000936733 DADE 2022-11-08 2042-11-16 $ 3,589.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000252827 TERMINATED 1000000923386 DADE 2022-05-18 2042-05-25 $ 11,761.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-11-11
Foreign Profit 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State