Entity Name: | CORODESERT USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORODESERT 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: | 26 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | P05000013477 |
FEI/EIN Number |
202539113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 SW 3RD AVE, MIAMI, FL, 33129 |
Mail Address: | 145 W 128th St, New York, NY, 10027, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAOLINI MAURICIO E | Director | AVENIDA MIGUEL OTERO SILVA RESIDENTIAL, Venezuela |
PAOLINI MAURICIO E | President | AVENIDA MIGUEL OTERO SILVA RESIDENTIAL, Venezuela |
NEW HEAVEN AGENT OVERSEAS INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-30 | 1900 SW 3RD AVE, MIAMI, FL 33129 | - |
REINSTATEMENT | 2020-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | NEW HEAVEN AGENT OVERSEAS INC. | - |
REINSTATEMENT | 2010-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000644309 | TERMINATED | 1000000172962 | DADE | 2010-05-13 | 2030-06-09 | $ 610.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-01-13 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-10-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State