Search icon

CLG USA CORP - Florida Company Profile

Company Details

Entity Name: CLG USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLG USA CORP 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: 28 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P14000008823
FEI/EIN Number 35-2524907

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

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

Key Officers & Management

Name Role Address
TABOADA FRANCISCO J President COROBA 42 INTERIOR 104, MEXICO D.F., MEXICO, FL, 06700
ZAPATA RAYA RODOLFO Secretary CORDOBA 42, INTERIOR 104, MEXICO D.F., MEXICO, FL, 06700
De Leon Humberto Director Cordoba 42, Interior 104, Mexico D.F., Me, 06700
ZAPATA RODOLFO Agent 11330 NW 36 Terrace, Doral, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 ZAPATA, RODOLFO -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-04 11330 NW 36 Terrace, Doral, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-02-03 - -
CHANGE OF MAILING ADDRESS 2014-11-21 11330 NW 36TH TERRACE, MIAMI, FL 33178 -

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 Apr 2025

Sources: Florida Department of State