Entity Name: | HEROLD USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEROLD USA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Aug 2006 (19 years ago) |
Document Number: | P04000006136 |
FEI/EIN Number |
562584354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 969 NAUTICA DR, WESTON, FL, 33327 |
Mail Address: | C/O ONE S.E. THIRD AVENUE, SUITE 2250, MIAMI, FL, 33131 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGLITORE SANDRO | Director | AV C.J. AROSEMENA KM 3, Guayaquil |
VANONI MARIA A | Director | AV C.J. AROSEMENA KM 3, Guayaquil |
VANONI D. XAVIER | Director | 318 INDIAN TRACE #339, WESTON, FL, 33326 |
AMKE REGISTERED AGENTS LLC | Agent | ONE S.E. THIRD AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-13 | 969 NAUTICA DR, WESTON, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-21 | AMKE REGISTERED AGENTS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-21 | ONE S.E. THIRD AVENUE, SUITE 2250, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2006-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State