Search icon

NEORIS USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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