Search icon

NETCO USA, CORPORATION

Company Details

Entity Name: NETCO USA, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2000 (25 years ago)
Document Number: P00000039308
FEI/EIN Number 651014514
Address: 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322, US
Mail Address: 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURCIA PEDRO Agent 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322

Director

Name Role Address
MURCIA PEDRO Director 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322

President

Name Role Address
MURCIA PEDRO President 10331 Sunrise Lakes Blvd, Sunrise, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035312 AMERICAN BRICK PAVERS ACTIVE 2024-03-08 2029-12-31 No data 10331 SUNRISE LAKES BLVD, SUITE 311, SUNRISE, FL, 33322
G20000151121 ALL SOUTH FLORIDA PROPERTIES ACTIVE 2020-11-27 2025-12-31 No data 1497 NW 156TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 10331 Sunrise Lakes Blvd, Apt #311, Sunrise, FL 33322 No data
CHANGE OF MAILING ADDRESS 2023-04-27 10331 Sunrise Lakes Blvd, Apt #311, Sunrise, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 10331 Sunrise Lakes Blvd, Apt #311, Sunrise, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2014-05-01 MURCIA, PEDRO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000808649 LAPSED 09-01191 17TH JUDICIAL, BROWARD COUNTY 2010-05-06 2015-08-03 $15,690.23 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State