Search icon

CLEMEX USA INC. - Florida Company Profile

Company Details

Entity Name: CLEMEX USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEMEX USA INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2014 (11 years ago)
Date of dissolution: 29 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: P14000039835
FEI/EIN Number 46-5624526

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

Address: 8001 NW 64TH STREET, MIAMI, FL, 33166, US
Mail Address: 8001 NW 64TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADR ACCOUNTING SERVICES CORP. Agent -
VIEIRA NETO ANTONIO Vice President 8001 NW 64TH STREET, MIAMI, FL, 33166
VIEIRA NETO ANTONIO Director 8001 NW 64TH STREET, MIAMI, FL, 33166
NEVES DE SOUSA CRISTIANO President 8001 NW 64TH STREET, MIAMI, FL, 33166
NEVES DE SOUSA CRISTIANO Director 8001 NW 64TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 8001 NW 64TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-01-27 8001 NW 64TH STREET, MIAMI, FL 33166 -
ARTICLES OF CORRECTION 2014-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-27
Articles of Correction 2014-05-12
Domestic Profit 2014-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State