Search icon

NETREADY USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

NETREADY 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: 12 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: P06000079890
FEI/EIN Number 010868742

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

Address: 11555 HERON BAY BLVD,, SUITE 200, CORAL SPRINGS, FL, 33076, US
Mail Address: 11555 HERON BAY BLVD,, SUITE 200, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZCOMPLIANCE, LLC Agent -
SORTINO SEBASTIANO President 11501 Watercrest Circle West, Parkland, FL, 33076
SORTINO SEBASTIANO Director 11501 Watercrest Circle West, Parkland, FL, 33076
SORTINO ALESSANDRO Vice President 11561 Watercrest Circle West, Parkland, FL, 33076
SORTINO ALESSANDRO Director 11561 Watercrest Circle West, Parkland, FL, 33076
PAZ NEY Vice President 11071 W, Miami Lakes, FL, 33018
PAZ NEY Director 11071 W, Miami Lakes, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123623 NETREADY ACTIVE 2018-11-19 2028-12-31 - 11555 HERON BAY BLVD., CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 EZCOMPLIANCE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 7971 RIVIERA BLVD,, SUITE 204, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 11555 HERON BAY BLVD,, SUITE 200, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2019-08-01 11555 HERON BAY BLVD,, SUITE 200, CORAL SPRINGS, FL 33076 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000416538 TERMINATED 1000000449984 BROWARD 2013-02-08 2033-02-13 $ 8,429.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-06

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25930.00
Total Face Value Of Loan:
25930.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25930
Current Approval Amount:
25930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26319.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State