Search icon

STROMBOLI USA, INC. - Florida Company Profile

Company Details

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

STROMBOLI 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: P01000114979
FEI/EIN Number 043593715

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

Address: 100 NORTH BISCAYNE BOULEVARD, NEW WORLD TOWER - SUITE 2100, MIAMI, FL, 33132, UN
Mail Address: 100 NORTH BISCAYNE BOULEVARD, NEW WORLD TOWER - SUITE 2100, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASLER HORST Director 9042 LAKES BOULEVARD, WEST PALM BEACH, FL, 33412
REGISTERZENTRALE, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 Registerzentrale, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 100 NORTH BISCAYNE BOULEVARD, NEW WORLD TOWER - SUITE 2100, MIAMI, FL 33132 UN -

Documents

Name Date
Voluntary Dissolution 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State