Search icon

HSD USA, INC. - Florida Company Profile

Company Details

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

HSD 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: 21 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: P01000029087
FEI/EIN Number 522299080

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

Address: 4060 SW 30TH AVE., Fort Lauderdale, FL, 33312, US
Mail Address: 4060 SW 30TH AVE., Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierini Fabrizio Secretary 4060 SW 30TH AVE., Fort Lauderdale, FL, 33312
CAGNANA LUCA A Chief Executive Officer 4060 SW 30TH AVE., Fort Lauderdale, FL, 33312
D'Ambrosio Laura Chief Financial Officer 4060 SW 30TH AVE., Fort Lauderdale, FL, 33312
PAUL A. MCKENNA & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-09-06 4060 SW 30TH AVE., Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 4060 SW 30TH AVE., Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-01-11 PAUL A. MCKENNA & ASSOCIATES, P.A. -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 703 WATERFORD WAY - STE. 220, MIAMI, FL 33126 -
REINSTATEMENT 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-09-06
REINSTATEMENT 2018-01-11
Reg. Agent Change 2016-10-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State