Search icon

DEMAC USA INC. - Florida Company Profile

Company Details

Entity Name: DEMAC USA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DEMAC USA INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Dec 2010 (14 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: P10000103741
FEI/EIN Number 39-2077667

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

Address: 5600 Collins Avenue, Unit 15E, Miami Beach, FL 33140
Mail Address: 5600 Collins Avenue, Unit 15E, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torre, Jose Luis Agent 5600 Collins Avenue, Unit 15E, Miami Beach, FL 33140
TORRE, JOSE LUIS President 5600 COLLINS AVE, 15E MIAMI BEACH, FL 33140
TORRE, JOSE LUIS Secretary 5600 COLLINS AVE, 15E MIAMI BEACH, FL 33140
TORRE, JOSE LUIS Director 5600 COLLINS AVE, 15E MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 5600 Collins Avenue, Unit 15E, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 5600 Collins Avenue, Unit 15E, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-02-07 5600 Collins Avenue, Unit 15E, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Torre, Jose Luis -
ARTICLES OF CORRECTION 2012-12-20 - -
AMENDMENT 2012-12-19 - -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State