Search icon

RACING FORCE USA, INC.

Company Details

Entity Name: RACING FORCE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: P11000003902
FEI/EIN Number 200062301
Address: 2043 NW 87th Avenue, Doral, FL, 33172, US
Mail Address: 2043 NW 87th Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kietzmann Kyle Agent 2043 NW 87th Avenue, Doral, FL, 33172

President

Name Role Address
Kietzmann Kyle President 2043 NW 87th Avenue, Doral, FL, 33172

Director

Name Role Address
Arrocha Armando Director 2043 NW 87th Avenue, Doral, FL, 33172
Alex Haristos M Director 2043 NW 87th Avenue, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011608 OMP AMERICA EXPIRED 2011-01-31 2016-12-31 No data 800 BRICKELL AVENUE, SUITE 710, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 2043 NW 87th Avenue, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 2043 NW 87th Avenue, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-09-12 2043 NW 87th Avenue, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-09-12 Kietzmann, Kyle No data
AMENDMENT 2021-10-27 No data No data
MERGER 2021-06-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000215349
NAME CHANGE AMENDMENT 2021-04-20 RACING FORCE USA, INC. No data
MERGER 2011-01-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000110797

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-04-13
Amendment 2021-10-27
Merger 2021-06-01
Name Change 2021-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State