Search icon

MINDSHARE USA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: MINDSHARE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Aug 2013 (12 years ago)
Branch of: MINDSHARE USA, LLC, NEW YORK (Company Number 2896393)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: M13000005094
FEI/EIN Number 262911251

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

Address: 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007, US
Mail Address: 175 Greenwich Street, NEW YORK, NY, 10007, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Scangamor Joe Manager 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007
Tomasulo Joseph Manager 175 Greenwich Street, New York, NY, 10007
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118815 MINDSHARE MIAMI ACTIVE 2022-09-20 2027-12-31 - 175 GREENWICH STREET, 11TH FL, NEW YORK, NY, 10007
G13000081467 F.BIZ EXPIRED 2013-08-15 2018-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2015-06-04 - -
REGISTERED AGENT NAME CHANGED 2015-06-04 CORPORATE CREATIONS NETWORK, INC. -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-23
REINSTATEMENT 2015-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State