Search icon

ACIERTA U.S.A., INC.

Company Details

Entity Name: ACIERTA U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 2012 (12 years ago)
Date of dissolution: 06 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: P12000077976
FEI/EIN Number 46-0973406
Address: 75 VALENCIA AVENUE, 703, CORAL GABLES, FL 33134
Mail Address: 75 VALENCIA AVENUE, 703, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONAHAN, ROARK R., CPA. Agent 75 VALENCIA AVENUE, 703, CORAL GABLES, FL 33134

Director

Name Role Address
OLMEDILLO, NELSON Director 75 VALENCIA AVENUE, 703 CORAL GABLES, FL 33134
RIQUEZES, HECTOR Director 1265 Fairfax Ct, Weston, FL 33326
PONCE, ALBERTO J Director 1031 BAMBOO LANE, WESTON, FL 33327
CENTENO, FRANCISCO Director 18956 SW 33RD CT, MIRAMAR, FL 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-06 No data No data
REINSTATEMENT 2017-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 75 VALENCIA AVENUE, 703, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 75 VALENCIA AVENUE, 703, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2014-04-14 75 VALENCIA AVENUE, 703, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-04-01 MONAHAN, ROARK R., CPA. No data
ARTICLES OF CORRECTION 2012-09-24 No data No data

Documents

Name Date
Voluntary Dissolution 2018-11-06
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-04-06
ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-01
Articles of Correction 2012-09-24
Domestic Profit 2012-09-13

Date of last update: 23 Jan 2025

Sources: Florida Department of State