Search icon

RIZOMA USA INC. - Florida Company Profile

Company Details

Entity Name: RIZOMA USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIZOMA USA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000048360
FEI/EIN Number 651009889

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

Address: 16251 NW 57TH AVENUE, MIAMI, FL, 33014
Mail Address: 16251 NW 57TH AVENUE, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVALE LUIGI President 1493 PRESIDIO DRIVE, WESTON, FL
TREVALE LUIGI Director 1493 PRESIDIO DRIVE, WESTON, FL
ROSENCRANTZ BRIAN Vice President 11384 56TH PLACE, NORTH, ROYAL PALM BEACH, FL, 33411
ROSENCRANTZ BRIAN Director 11384 56TH PLACE, NORTH, ROYAL PALM BEACH, FL, 33411
BROOKS PAUL Secretary 14460 GLENCAIRN ROAD, MIAMI LAKES, FL, 33016
BROOKS PAUL Treasurer 14460 GLENCAIRN ROAD, MIAMI LAKES, FL, 33016
BROOKS PAUL Director 14460 GLENCAIRN ROAD, MIAMI LAKES, FL, 33016
TREVALE LUIGI Agent 16251 NW 57TH AVENUE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State