Search icon

BETTERLIGHTING USA, INC. - Florida Company Profile

Company Details

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

BETTERLIGHTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2011 (14 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: P11000072563
FEI/EIN Number 45-3024611

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

Address: 1811 NE 146TH STREET, NORTH MIAMI, FL 33181
Mail Address: 1811 NE 146 ST, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAU, GHISLAIN Secretary 1811 NE 146 ST, NORTH MIAMI, FL 33181
NEAU, GHISLAIN Treasurer 1811 NE 146 ST, NORTH MIAMI, FL 33181
GHISLAIN, NEAU Agent 1811 ne 146th St, North Miami, FL 33181
NEAU, GHISLAIN President 1811 NE 146 ST, NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 1811 NE 146TH STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1811 ne 146th St, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1811 NE 146TH STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2012-04-27 GHISLAIN, NEAU -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State