Entity Name: | AMSPROP USA HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Feb 2012 (13 years ago) |
Document Number: | P02000088131 |
FEI/EIN Number | 050551213 |
Address: | 750 S. Ocean Blvd, 11th Floor, Boca Raton, FL, 33432, US |
Mail Address: | 750 S. Ocean Blvd, 11th Floor, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levine Jeffrey A | Agent | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
SUGAR LORD A | Director | 750 S. OCEAN BLVD, BOCA RATON, FL, 33432 |
SUGAR DANIEL | Director | 750 S. Ocean Blvd, Boca Raton, FL, 33432 |
RAY MICHAEL EDWARD | Director | 750 S. Ocean Blvd, Boca Raton, FL, 33432 |
Levin Zvi | Director | 850 SE 7th Street, Deerfield, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | Levine, Jeffrey A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | 750 S. Ocean Blvd, 11th Floor, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 750 S. Ocean Blvd, 11th Floor, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | No data |
AMENDMENT | 2012-02-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State