Search icon

CLG USA CORP

Company Details

Entity Name: CLG USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P14000008823
FEI/EIN Number 35-2524907
Address: 11330 NW 36TH TERRACE, MIAMI, FL, 33178, US
Mail Address: 11330 NW 36TH TERRACE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAPATA RODOLFO Agent 11330 NW 36 Terrace, Doral, FL, 33177

President

Name Role Address
TABOADA FRANCISCO J President COROBA 42 INTERIOR 104, MEXICO D.F., MEXICO, FL, 06700

Secretary

Name Role Address
ZAPATA RAYA RODOLFO Secretary CORDOBA 42, INTERIOR 104, MEXICO D.F., MEXICO, FL, 06700

Director

Name Role Address
De Leon Humberto Director Cordoba 42, Interior 104, Mexico D.F., Me, 06700

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 ZAPATA, RODOLFO No data
REINSTATEMENT 2017-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-04 11330 NW 36 Terrace, Doral, FL 33177 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2017-02-03 No data No data
CHANGE OF MAILING ADDRESS 2014-11-21 11330 NW 36TH TERRACE, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-06-16
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State