Search icon

CISA USA, INC.

Company Details

Entity Name: CISA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P02000085442
FEI/EIN Number 510419072
Address: 300 THREE ISLANDS BLVD, HALLANDALE, FL, 33009, US
Mail Address: 300 THREE ISLANDS BLVD, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ DEL PRADO DORA I Agent 300 Three Islands Blvd, Hallandale, FL, 33009

President

Name Role Address
NUNEZ DEL PRADO DORA President 300 Three Islands Blvd, Hallandale, FL, 33009

Director

Name Role Address
NUNEZ DEL PRADO DORA Director 300 Three Islands Blvd, Hallandale, FL, 33009

Vice President

Name Role Address
NUNEZ DEL PRADO DORA I Vice President 300 Three Islands Blvd, Hallandale, FL, 33009

Secretary

Name Role Address
NUNEZ DEL PRADO NICOLAS Secretary 300 Three Islands Blvd, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 300 THREE ISLANDS BLVD, 505, HALLANDALE, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-03-17 300 THREE ISLANDS BLVD, 505, HALLANDALE, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2022-03-17 NUNEZ DEL PRADO, DORA I No data
REINSTATEMENT 2019-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 300 Three Islands Blvd, Apt 505, Hallandale, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State