Search icon

US IGUANA, INC. - Florida Company Profile

Company Details

Entity Name: US IGUANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US IGUANA, 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: 06 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: P05000081486
FEI/EIN Number 30-0720181

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

Address: 10640 SW 51 Court, davie, FL, 33328, US
Mail Address: 10640 SW 51 Court, davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI EDWARD President 10640 SW 51 Court, davie, FL, 33328
ROSSI EDWARD Secretary 10640 SW 51 Court, davie, FL, 33328
ROSSI EDWARD Vice President 10640 SW 51 Court, davie, FL, 33328
ROSSI EDWARD Agent 10640 SW 51 Court, davie, FL, 33328
ROSSI EDWARD Director 10640 SW 51 Court, davie, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 10640 SW 51 Court, davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-27 10640 SW 51 Court, davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-08-27 10640 SW 51 Court, davie, FL 33328 -
NAME CHANGE AMENDMENT 2012-02-15 US IGUANA, INC. -
CANCEL ADM DISS/REV 2009-04-30 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 ROSSI, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State