Search icon

INTELIGENSA USA, INC. - Florida Company Profile

Company Details

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

INTELIGENSA 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: 19 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P09000015937
FEI/EIN Number 460521945

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

Address: 900 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL, 33169, US
Mail Address: 900 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPOLLITTI VENANZIO President 900 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL, 33169
CIPOLLITTI VENANZIO Vice President 900 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL, 33169
CIPOLLITTI VENANZIO Secretary 900 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL, 33169
CIPOLLITTI VENANZIO Treasurer 900 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL, 33169
SALINAS ROBERT Agent 5301 TAYLOR ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 900 PARK CENTRE BOULEVARD, SUITE 430-438, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2019-03-04 - -
CHANGE OF MAILING ADDRESS 2019-03-04 900 PARK CENTRE BOULEVARD, SUITE 430-438, MIAMI GARDENS, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-27 SALINAS, ROBERT -
REINSTATEMENT 2015-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000086130 TERMINATED 1000000799148 DADE 2018-10-03 2039-02-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2016-07-21
REINSTATEMENT 2015-01-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State