Search icon

SIRIGUELLA USA INC - Florida Company Profile

Company Details

Entity Name: SIRIGUELLA USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRIGUELLA USA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2012 (13 years ago)
Document Number: P12000070249
FEI/EIN Number 46-0783057

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

Address: 6965 PIAZZA GRANDE AVENUE, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVENUE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIER TAX & ACCOUNTING CONSULTANTS INC Agent 12301 LAKE UNDERHILL ROAD, ORLANDO, FL, 32828
FROTA JORGE P Director BEIRA MAR AVE 801, FORTALEZA, CE, 60000
FROTA ALEXANDRE Director RUA DALVA RODRIGUES, FORTALEZA, CE, 6017735
FROTA IRA Director RUA DALVA RODRIGUES, FORTALEZA, CE, 6017735

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 12301 LAKE UNDERHILL ROAD, SUITE 257, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 6965 PIAZZA GRANDE AVENUE, 218, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2013-01-08 6965 PIAZZA GRANDE AVENUE, 218, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State