Search icon

EVS USA INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EVS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVS 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000156225
FEI/EIN Number 201910025

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

Address: 2834 N MIAMI AVENUE, MIAMI, FL, 33127, US
Mail Address: 2834 N MIAMI AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EVS USA INC., NEW YORK 4046687 NEW YORK

Key Officers & Management

Name Role Address
GEMPERLE PAUL Vice President 2834 N MIAMI AVENUE, MIAMI, FL, 33127
PETRO SEBASTIEN Vice President 2834 N MIAMI AVENUE, MIAMI, FL, 33127
JARDON-EL HINY OLIVIER President 2834 N. Miami Avenue, Miami, FL, 33127
PETRO SEBASTIEN A Agent 2834 N MIAMI AVENUE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112282 THE TEA TEE EXPIRED 2009-06-01 2014-12-31 - 9831 NW 58 ST, UNIT 128, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2834 N MIAMI AVENUE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 2834 N MIAMI AVENUE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2014-02-26 2834 N MIAMI AVENUE, MIAMI, FL 33127 -
AMENDMENT 2013-02-14 - -
REGISTERED AGENT NAME CHANGED 2008-11-12 PETRO, SEBASTIEN A -
AMENDMENT 2008-11-12 - -
CANCEL ADM DISS/REV 2005-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-22
Amendment 2013-02-14
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State