Search icon

AZU ENVIO USA CORP

Company Details

Entity Name: AZU ENVIO USA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 2014 (11 years ago)
Document Number: P14000064248
FEI/EIN Number 47-1482968
Address: 3293 w 98 pl, hialeah, FL 33018
Mail Address: 3293 w 98 pl, hialeah, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AZUAJE, OLMER A Agent 3293 w 98 pl, hialeah, FL 33018

President

Name Role Address
azuaje, olmer alexander President 3293 w 98 pl, hialeah, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136117 AZU SERVICIOS Y SUMINISTROS DE VENEZUELA, C.A. EXPIRED 2017-12-13 2022-12-31 No data 8610 NW 70 ST, MIAMI, FL, 33166
G17000057972 AZU TIENDA EXPIRED 2017-05-24 2022-12-31 No data 8610 NW 70 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3293 w 98 pl, hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2024-04-30 3293 w 98 pl, hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3293 w 98 pl, hialeah, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000666808 TERMINATED 1000000842580 DADE 2019-10-04 2039-10-09 $ 1,869.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State