Search icon

INVESTMENT DE LEMOS USA CORP

Company Details

Entity Name: INVESTMENT DE LEMOS USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: P15000014569
FEI/EIN Number 47-3124286
Address: 3655 NW 115TH AVE, DORAL, FL, 33178, US
Mail Address: 3655 NW 115TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LEMOS MUNOZ CARLOS A Agent 3655 NW 115TH AVE, DORAL, FL, 33178

President

Name Role Address
DE LEMOS MUNOZ CARLOS A President 3655 NW 115TH AVE, DORAL, FL, 33178

Vice President

Name Role Address
BEDOYA MARTINEZ JUAN PABLO Vice President 3655 NW 115TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025982 NUTRACEUTICAL USA LAB CORP. EXPIRED 2015-03-12 2020-12-31 No data 8205 NW 70 STREET, MIAMI, FL, 33166
G15000018747 WONDER GOLD EXPIRED 2015-02-20 2020-12-31 No data 8205 NW 70TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3655 NW 115TH AVE, STE 7, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-04-27 3655 NW 115TH AVE, STE 7, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3655 NW 115TH AVE, STE 7, DORAL, FL 33178 No data
AMENDMENT 2015-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Amendment 2015-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State