Search icon

MOLINOS USA, CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: MOLINOS USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLINOS USA, CORP. 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: 28 Apr 2005 (20 years ago)
Date of dissolution: 01 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P05000063467
FEI/EIN Number 202776357

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

Mail Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
Address: 152 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOLINOS USA, CORP., NEW YORK 4769547 NEW YORK

Key Officers & Management

Name Role Address
MB7 CORPORATE SERVICES LLC Agent -
DISKIN LETICIA Director 152 MADISON AVENUE - 22ND FLOOR, NEW YORK, NY, 10016
BAKER JOHN Officer 152 MADISON AVENUE - 22ND FLOOR, NEW YORK, NY, 10016
Turco Grecco Ana Carina Director 152 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016
Oneto Amancio Director 152 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016
Avico Matias Chief Executive Officer 152 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016
Pasqualetti Federico Chief Financial Officer 152 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-01 - -
CHANGE OF MAILING ADDRESS 2020-03-24 152 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 777 Brickel Ave., STE 1210, Miami, FL 33131 -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 MB7 CORPORATE SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 152 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY 10016 -
AMENDMENT 2011-10-20 - -
AMENDMENT 2005-09-26 - -

Documents

Name Date
Voluntary Dissolution 2020-05-01
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-10
Amendment 2015-06-10
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State