Entity Name: | NEORIS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEORIS 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: |
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: | 23 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | P00000050676 |
FEI/EIN Number |
651052482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 Brickell Ave., Miami, FL, 33131, US |
Mail Address: | 1395 Brickell Ave, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ MARTIN M | President | 1395 Brickell Ave., Miami, FL, 33131 |
JARAMILLO ECHEVERRY DIEGO FERNANDO | Treasurer | 1395 Brickell Ave., Miami, FL, 33131 |
GOMES DA COSTA MARCELO | Vice President | 1395 Brickell Ave., Miami, FL, 33131 |
GARZA HERNANDEZ ALEJANDRO | Secretary | 1395 Brickell Ave., Miami, FL, 33131 |
GARZA ALEJANDRO Sr. | Agent | 1395 Brickell Ave., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 1395 Brickell Ave., 500, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 1395 Brickell Ave., 500, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-30 | GARZA, ALEJANDRO, Sr. | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2010-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-03 | 1395 Brickell Ave., 500, Miami, FL 33131 | - |
MERGER | 2004-03-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000048611 |
MERGER | 2002-07-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000041799 |
AMENDMENT | 2002-07-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000163431 | TERMINATED | 1000000207321 | DADE | 2011-03-08 | 2021-03-16 | $ 3,658.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000098827 | TERMINATED | 1000000203986 | DADE | 2011-02-08 | 2031-02-16 | $ 855.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-05-30 |
AMENDED ANNUAL REPORT | 2017-12-08 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State