Search icon

OTHER SIDE USA, INC. - Florida Company Profile

Company Details

Entity Name: OTHER SIDE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTHER SIDE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000113509
FEI/EIN Number 201453567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1674 ALTON ROAD, SUITE 500, MIAMI BEACH, FL, 33139
Mail Address: 1674 ALTON ROAD, SUITE 500, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRABELSI FRANCOIS President 111 S. HIBISCUS DR., MIAMI BEACH, FL, 33139
TRABELSI FRANCOIS Secretary 111 S. HIBISCUS DR., MIAMI BEACH, FL, 33139
TRABELSI FRANCOIS Treasurer 111 S. HIBISCUS DR., MIAMI BEACH, FL, 33139
TRABELSI FRANCOIS Director 111 S. HIBISCUS DR., MIAMI BEACH, FL, 33139
SUREAU OLIVIER Agent 100 N BISCAYNE BLVD SUITE 500, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 1674 ALTON ROAD, SUITE 500, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-01-14 1674 ALTON ROAD, SUITE 500, MIAMI BEACH, FL 33139 -
AMENDMENT 2007-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 100 N BISCAYNE BLVD SUITE 500, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2007-03-16 - -
REGISTERED AGENT NAME CHANGED 2007-03-16 SUREAU, OLIVIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-11-17 - -

Documents

Name Date
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-11
Amendment 2007-12-07
REINSTATEMENT 2007-03-16
ANNUAL REPORT 2005-05-01
Amendment 2004-11-17
Domestic Profit 2004-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State