Search icon

SITEX PROPERTIES USA, INC.

Company Details

Entity Name: SITEX PROPERTIES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: P11000079102
FEI/EIN Number 98-1017500
Address: 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828, US
Mail Address: 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QUEEB5YDVJI750 P11000079102 US-FL GENERAL ACTIVE 2011-09-07

Addresses

Legal C/O DEFILLO, MARYBEL, 3801 AVALON PARK EAST BLVD., SUITE 400, ORLANDO, US-FL, US, 32828
Headquarters 3801 AVALON PARK EAST BLVD., SUITE 400, ORLANDO, US-FL, US, 32828

Registration details

Registration Date 2022-10-26
Last Update 2024-08-28
Status ISSUED
Next Renewal 2025-09-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P11000079102

Agent

Name Role Address
DEFILLO MARYBEL Agent 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828

President

Name Role Address
KAHLI BEAT President 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828

Secretary

Name Role Address
Sofarelli John Jr. Secretary 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828

Vice President

Name Role Address
Defillo Marybel Vice President 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828

Treasurer

Name Role Address
Novoa Cynthia Treasurer 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3801 AVALON PARK EAST BLVD., Suite 400, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2021-04-27 3801 AVALON PARK EAST BLVD., Suite 400, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3801 AVALON PARK EAST BLVD., Suite 400, ORLANDO, FL 32828 No data
AMENDMENT 2018-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-24 DEFILLO, MARYBEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
Amendment 2018-06-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State