Entity Name: | EASYSNAP TECHNOLOGY US CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2021 (3 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | F21000005083 |
FEI/EIN Number | 86-2818847 |
Mail Address: | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, US |
Address: | 10800 NW 21st St, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Guala Michele | Director | c/o Guala Pack S.p.A., Castellazzo Bormida, AL, 15073 |
Taglini Andrea | Director | c/o Easysnap Technology S.r.l., Castellazzo Bormida, AL, 15073 |
Manfredi Stefano | Director | c/o Guala Pack S.p.A., Castellazzo Bormida, AL, 15073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 10800 NW 21st St, Suite 130, Doral, FL 33172 | No data |
REGISTERED AGENT CHANGED | 2024-01-03 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 10800 NW 21st St, Suite 130, Doral, FL 33172 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-03 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-04 |
Foreign Profit | 2021-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State