Entity Name: | SENSATION USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P08000024790 |
FEI/EIN Number | 262145108 |
Address: | 4915 ibis Lake ct., Katy, TX, 77449, US |
Mail Address: | 4915 ibis Lake ct., Katy, TX, 77449, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTERO ABNER E | Agent | 13445 NW 19TH LANE, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
QUINTERO ABNER E | President | 4915 ibis Lake ct., Katy, TX, 77449 |
Name | Role | Address |
---|---|---|
QUINTERO ABNER E | Treasurer | 4915 ibis Lake ct., Katy, TX, 77449 |
MORALES SUSAN | Treasurer | 25219 Bentley Glen Ln, Katy, TX, 77494 |
Name | Role | Address |
---|---|---|
AVILA FERNANDO J | Vice President | 13445 NW 19TH LANE, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
DUARTE ROSIBEL | Secretary | 4915 ibis Lake ct., Katy, TX, 77449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 4915 ibis Lake ct., Katy, TX 77449 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 4915 ibis Lake ct., Katy, TX 77449 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 13445 NW 19TH LANE, MIAMI, FL 33182 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-06-01 |
ANNUAL REPORT | 2009-04-27 |
Domestic Profit | 2008-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State