SELI OVERSEAS USA, INC. - Florida Company Profile
Headquarter
Entity Name: | SELI OVERSEAS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jun 2020 (5 years ago) |
Document Number: | P14000036714 |
FEI/EIN Number | 46-5548487 |
Address: | 90 Fieldstone Court, Cheshire, CT, 06410, US |
Mail Address: | 90 Fieldstone Court, Cheshire, CT, 06410, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Dervishi Edinjo | Chief Financial Officer | 90 Fieldstone Court, Cheshire, CT, 06410 |
Pita Romao Domelisa | Secretary | 90 Fieldstone Court, Cheshire, CT, 06410 |
D'AMBROSIO MARCO | President | 90 Fieldstone Court, Cheshire, CT, 06410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 90 Fieldstone Court, Cheshire, CT 06410 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 90 Fieldstone Court, Cheshire, CT 06410 | - |
AMENDMENT | 2020-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2017-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
AMENDED ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-10-27 |
ANNUAL REPORT | 2021-02-06 |
Amendment | 2020-06-26 |
Off/Dir Resignation | 2020-04-24 |
ANNUAL REPORT | 2020-03-11 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State