Search icon

INETUM USA CORPORATION

Company Details

Entity Name: INETUM USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P11000046565
FEI/EIN Number 990366860
Address: 255 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 255 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
INTERAMERICAN CORPORATE SERVICES LLC Agent

Director

Name Role Address
FERNANDEZ GARAGORRI CARLOS Director 255 GIRALDA AVENUE, CORAL GABLES, FL, 33134
FERNANDEZ IGNACIO JOSE ANTONIO Director 255 GIRALDA AVENUE, CORAL GABLES, FL, 33134
CARRILLO ACOSTA ADRIANA DOLORE Director 255 GIRALDA AVENUE, CORAL GABLES, FL, 33134
GARATE BRUNO JUANES Director 255 GIRALDA AVENUE, CORAL GABLES, FL, 33134
CARMONA SANCHEZ NELSON DANIEL Director 255 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048603 INETUM ACTIVE 2021-04-09 2026-12-31 No data 175 SW 7TH STREET, SUITE 1203, MIAMI, FL, 33130
G13000092010 INFORMATICA ECI EXPIRED 2013-09-17 2018-12-31 No data 175 SW 7 STREET, SUITE 1203, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 255 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-06-14 255 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data
NAME CHANGE AMENDMENT 2020-11-30 INETUM USA CORPORATION No data
AMENDMENT 2013-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
Name Change 2020-11-30
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State