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. |
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 |
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 |
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 | - |
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