Search icon

CORODESERT USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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