Search icon

CERTAL USA, INC. - Florida Company Profile

Company Details

Entity Name: CERTAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N12000005608
FEI/EIN Number 352469909

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

Address: 2121 Ponce De Leon Blvd, C/O Beatriz Vazquez, CORAL GABLES, FL, 33134, US
Mail Address: 2121 Ponce De Leon Blvd, C/O Beatriz Vazquez, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRAN ULISES Director 2655 LEJEUNE ROAD, 5TH FLOOR, CORAL GABLES, FL, 33134
HERRAN ULISES President 2655 LEJEUNE ROAD, 5TH FLOOR, CORAL GABLES, FL, 33134
PADRO DAMIAN J Director 421 NE 51 STREET, MIAMI, FL, 33137
PADRO DAMIAN J Vice President 421 NE 51 STREET, MIAMI, FL, 33137
BLET MARIA M Director 245 CANDIA AVENUE, CORAL GABLES, FL, 33134
BLET MARIA M Treasurer 245 CANDIA AVENUE, CORAL GABLES, FL, 33134
BLEVINS F. BRYANT Director 80 SW 8 STREET #3300, MIAMI, FL, 33130
BLEVINS F. BRYANT Secretary 80 SW 8 STREET #3300, MIAMI, FL, 33130
VAZQUEZ BEATRIZ Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 2121 PONCE DE LEON BLVD, 1100, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-13 2121 Ponce De Leon Blvd, C/O Beatriz Vazquez, 1100, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-05-13 2121 Ponce De Leon Blvd, C/O Beatriz Vazquez, 1100, CORAL GABLES, FL 33134 -
AMENDMENT 2014-12-19 - -
AMENDED AND RESTATEDARTICLES 2014-04-28 - -
REINSTATEMENT 2014-04-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 VAZQUEZ, BEATRIZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-05-13
Amendment 2014-12-19
Amended and Restated Articles 2014-04-28
REINSTATEMENT 2014-04-22
Domestic Non-Profit 2012-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State