Search icon

CODIYASCA USA INC.

Company Details

Entity Name: CODIYASCA USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: P03000080466
FEI/EIN Number 331082338
Mail Address: 11603 NW 89 ST, DORAL, FL, 33178, US
Address: 8020 Nw 71 st st, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ YASMIN Agent 11603 NW 89 ST, DORAL, FL, 33178

Director

Name Role Address
Mora Luis Director 11603 NW 89 ST, DORAL, FL, 33178

President

Name Role Address
ROSARIO DE PEREZ YASMIN President 11603 NW 89 ST, DORAL, FL, 33178

Vice President

Name Role Address
PEREZ Yasmin Vice President 11603 NW 89 ST, DORAL, FL, 33178

Secretary

Name Role Address
Perez Luisa Secretary 11603 NW 89 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 PEREZ, YASMIN No data
CHANGE OF MAILING ADDRESS 2020-06-26 8020 Nw 71 st st, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 11603 NW 89 ST, Apt 106, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 8020 Nw 71 st st, Miami, FL 33166 No data
AMENDMENT 2012-04-19 No data No data
AMENDMENT 2011-11-23 No data No data
AMENDMENT 2010-08-26 No data No data
AMENDMENT 2010-03-25 No data No data
AMENDMENT 2009-09-15 No data No data
AMENDMENT 2007-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State