Search icon

DURAN USA INC.

Company Details

Entity Name: DURAN USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: P13000000893
FEI/EIN Number 46-1877142
Address: 2901 Florida Avenue Suite 805, Miami, FL, 33133, US
Mail Address: 3550 SW 27th Ave #1605, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN MARIANELA Agent 3350 SW 27th Ave #1605, MIAMI, FL, 33133

Director

Name Role Address
DURAN MARIANELA Director 3350 SW 27th Ave #1605, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010028 ELA SALON ACTIVE 2020-01-22 2025-12-31 No data 2901 FLORIDA AVE STE 805, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 2901 Florida Avenue Suite 805, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3350 SW 27th Ave #1605, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2901 Florida Avenue Suite 805, Miami, FL 33133 No data
REINSTATEMENT 2016-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-09 DURAN, MARIANELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000625044 ACTIVE 1000001013022 MIAMI-DADE 2024-09-17 2044-09-25 $ 3,064.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000232250 TERMINATED 1000000887600 DADE 2021-05-07 2041-05-12 $ 11,613.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-05-09
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State