Search icon

EMOVIS TECHNOLOGIES US, INC. - Florida Company Profile

Company Details

Entity Name: EMOVIS TECHNOLOGIES US, 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: 09 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: F95000005495
FEI/EIN Number 133014754

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

Address: 1600 STEWART AVENUE, WESTBURY, NY, 11590, US
Mail Address: 1600 STEWART AVENUE, WESTBURY, NY, 11590, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Galeano Isabella President 1600 STEWART AVENUE, WESTBURY, NY, 11590
Makar Stephen Fina 1600 STEWART AVENUE, WESTBURY, NY, 11590
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 COGENCY GLOBAL INC. -
REINSTATEMENT 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1600 STEWART AVENUE, 404, WESTBURY, NY 11590 -
CHANGE OF MAILING ADDRESS 2024-04-05 1600 STEWART AVENUE, 404, WESTBURY, NY 11590 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-02-05 - -
NAME CHANGE AMENDMENT 2016-07-27 EMOVIS TECHNOLOGIES US, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
NAME CHANGE AMENDMENT 2013-03-14 SANEF ITS TECHNOLOGIES AMERICA, INC. -
NAME CHANGE AMENDMENT 2011-06-14 CS ITS AMERICA, INC. -

Documents

Name Date
REINSTATEMENT 2024-04-05
Amendment 2018-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-31
Name Change 2016-07-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-20
Name Change 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State