Search icon

NATURAL STONE USA, INC - Florida Company Profile

Company Details

Entity Name: NATURAL STONE USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL STONE 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: 24 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000037373
FEI/EIN Number 61-1760508

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

Address: 22406 SW 88TH PATH, CUTLER BAY, FL, 33190, US
Mail Address: 22406 SW 88TH PATH, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNONI SCHEGGI SIMONE O President 22406 SW 88TH PATH, CUTLER BAY, FL, 33190
LOZANO ANTONIO S Vice President 22406 SW 88TH PATH, CUTLER BAY, FL, 33190
MAGNONI SIMONE Agent 22406 SW 88TH PATH, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-22 22406 SW 88TH PATH, CUTLER BAY, FL 33190 -
REGISTERED AGENT NAME CHANGED 2017-02-22 MAGNONI, SIMONE -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 22406 SW 88TH PATH, CUTLER BAY, FL 33190 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-23
Domestic Profit 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State