Search icon

INTERPRISE USA CORP.

Company Details

Entity Name: INTERPRISE USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: P02000045517
FEI/EIN Number 030436439
Address: 3537 nw 82 ave, doral, FL, 33122-1027, US
Mail Address: 3537 nw 82 ave, doral, FL, 33122-1027, US
Place of Formation: FLORIDA

Agent

Name Role Address
R&P ACCOUNTING & TAXES INC. Agent 150 SE 2nd Avenue, MIAMI, FL, 33131

President

Name Role Address
DE SOUZA LUIZ C President 3537 NW 82ND AVE, MIAMI, FL, 331221027

Director

Name Role Address
DE SOUZA LUIZ C Director 3537 NW 82ND AVE, MIAMI, FL, 331221027
MORAES VICTORIA Director 3537 NW 82ND AVE, MIAMI, FL, 331221027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137298 CB BIOTECH USA EXPIRED 2017-12-15 2022-12-31 No data 3537 NW 82 AV, DORAL, FL, 33122
G15000086697 ZEUS ATENEA USA INC ACTIVE 2015-08-21 2025-12-31 No data 3537 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 150 SE 2nd Avenue, STE 404, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 3537 nw 82 ave, doral, FL 33122-1027 No data
CHANGE OF MAILING ADDRESS 2016-01-05 3537 nw 82 ave, doral, FL 33122-1027 No data
AMENDMENT 2009-08-03 No data No data
NAME CHANGE AMENDMENT 2003-04-07 INTERPRISE USA CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State