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 |
Name | Role | Address |
---|---|---|
DE LEMOS MUNOZ CARLOS A | Agent | 3655 NW 115TH AVE, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
DE LEMOS MUNOZ CARLOS A | President | 3655 NW 115TH AVE, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
BEDOYA MARTINEZ JUAN PABLO | Vice President | 3655 NW 115TH AVE, DORAL, FL, 33178 |
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 |
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 |
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