Entity Name: | CUSA INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Sep 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2003 (22 years ago) |
Document Number: | P01000094412 |
FEI/EIN Number | 651139877 |
Address: | 13155 NW 19th Lane, STE. 100, Sweetwater, FL, 33182, US |
Mail Address: | 13155 NW 19th Lane, STE. 100, Sweetwater, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELEO CHARLES G | Agent | 8950 SW 74TH CT., SUITE 1710, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
DA COSTA GOMEZ JOSE F | President | 13155 NW 19th Lane, Sweetwater, FL, 33182 |
Name | Role | Address |
---|---|---|
Da Costa Gomez Franco | Treasurer | 13155 NW 19th Lane, Sweetwater, FL, 33182 |
Name | Role | Address |
---|---|---|
Betancourt Rossana | Secretary | 13155 NW 19th Lane, Sweetwater, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | DELEO, CHARLES G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 8950 SW 74TH CT., SUITE 1710, MIAMI, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 13155 NW 19th Lane, STE. 100, Sweetwater, FL 33182 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-16 | 13155 NW 19th Lane, STE. 100, Sweetwater, FL 33182 | No data |
REINSTATEMENT | 2003-02-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
Reg. Agent Change | 2023-04-24 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-08-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State