Entity Name: | WESTON CAPITAL USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000022068 |
FEI/EIN Number | 32-0006395 |
Address: | 2828 Coral Way, SUITE 303, Coral Gables, FL 33145 |
Mail Address: | 2828 Coral Way, SUITE 303, Coral Gables, FL 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTON CAPITAL USA CORP 401 K PROFIT SHARING PLAN TRUST | 2018 | 320006395 | 2019-09-23 | WESTON CAPITAL USA CORP | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-09-23 |
Name of individual signing | HORACIO CRUZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 3053772188 |
Plan sponsor’s address | 2828 CORAL WAY STE 303, CORAL GABLES, FL, 331453214 |
Signature of
Role | Plan administrator |
Date | 2018-05-16 |
Name of individual signing | HORACIO CRUZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
XIQUES, ALFREDO D. | Agent | 2950 SW 27th Avenue, Suite 100, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
CRUZ, HORACIO | Director | 2828 Coral Way, SUITE 303 Coral Gables, FL 33145 |
DESOUZA, MARCO | Director | 2828 CORAL WAY, SUITE 303 CORAL GABLES, FL 33145 |
BARBIERI, ANDRE | Director | 2828 Coral Way, SUITE 303 Coral Gables, FL 33145 |
Name | Role | Address |
---|---|---|
CRUZ, HORACIO | Chief Executive Officer | 2828 Coral Way, SUITE 303 Coral Gables, FL 33145 |
Name | Role | Address |
---|---|---|
DESOUZA, MARCO | President | 2828 CORAL WAY, SUITE 303 CORAL GABLES, FL 33145 |
Name | Role | Address |
---|---|---|
BARBIERI, ANDRE | Chairman | 2828 Coral Way, SUITE 303 Coral Gables, FL 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 2950 SW 27th Avenue, Suite 100, Miami, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | XIQUES, ALFREDO D. | No data |
AMENDMENT AND NAME CHANGE | 2018-01-11 | WESTON CAPITAL USA CORP. | No data |
NAME CHANGE AMENDMENT | 2017-12-11 | RIVIERA CAPITAL USA CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-20 | 2828 Coral Way, SUITE 303, Coral Gables, FL 33145 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-20 | 2828 Coral Way, SUITE 303, Coral Gables, FL 33145 | No data |
AMENDMENT | 2017-02-10 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2018-01-26 |
Amendment and Name Change | 2018-01-11 |
Name Change | 2017-12-11 |
AMENDED ANNUAL REPORT | 2017-06-20 |
Amendment | 2017-02-10 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State