Search icon

DISEGNOCASA USA, INC.

Company Details

Entity Name: DISEGNOCASA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2013 (12 years ago)
Date of dissolution: 19 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: P13000026457
Address: 7975 NW 54TH STREET, DORAL, FL, 33166, US
Mail Address: 600 WEST AVE #2406, MIAMI BEACH, FL, 33139, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Director

Name Role Address
TIBERI MAURO Director COSTA NAQUECES 1, PORTAL 1-4 D, 29600 MARBELLA SPAIN, XX

Chief Executive Officer

Name Role Address
TIBERI MAURO Chief Executive Officer COSTA NAQUECES 1, PORTAL 1-4 D, 29600 MARBELLA SPAIN, XX

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099422 DISEGNOCASA BY CUSTOM CRAFT EXPIRED 2013-10-08 2018-12-31 No data 7975 NW 54TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-19 No data No data
AMENDMENT 2014-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 7975 NW 54TH STREET, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2014-02-14 7975 NW 54TH STREET, DORAL, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000304901 ACTIVE 1000000712760 MIAMI-DADE 2016-05-06 2036-05-12 $ 9,164.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2014-03-19
Amendment 2014-02-14
Reg. Agent Resignation 2014-01-16
Off/Dir Resignation 2014-01-15
Off/Dir Resignation 2013-12-13
Domestic Profit 2013-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State