Search icon

SOCME INDUSTRIAL USA, INC.

Company Details

Entity Name: SOCME INDUSTRIAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P14000033098
FEI/EIN Number 46-5433310
Address: 7791 NW 46TH ST SUITE 311, DORAL, FL, 33166, US
Mail Address: 7791 NW 46TH ST SUITE 311, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JORGE LUIS LOPEZ-GARCIA, P.A. Agent

President

Name Role Address
VARGAS JORGE A President 333 S.E. 2nd Ave., Miami, FL, 33131

Treasurer

Name Role Address
MEDRANO GABRIELA Treasurer 333 S.E. 2nd Ave., Miami, FL, 33131

Secretary

Name Role Address
MEDRANO GABRIELA Secretary 333 S.E. 2nd Ave., Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 7791 NW 46TH ST SUITE 311, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-10-09 7791 NW 46TH ST SUITE 311, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Jorge Luis Lopez-Garcia, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1450 Madruga Avenue, Suite 408, Coral Gables, FL 33146 No data
AMENDMENT 2022-06-02 No data No data
AMENDMENT 2019-06-06 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
Amendment 2022-06-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-29
Amendment 2019-06-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State