Entity Name: | CITCO USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITCO USA CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2020 (4 years ago) |
Document Number: | P15000043768 |
FEI/EIN Number |
47-4529109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 66 WEST FLAGLER STREET, 1002, MIAMI, FL, 33130, US |
Address: | 2750 NW 84th AVE, DORAL, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RASOOL CAMIRAN | President | VIA CARDUCCI 10, SEGA DI CAVAION, VR, 37010 |
RASOOL CAMIRAN | Director | VIA CARDUCCI 10, SEGA DI CAVAION, VR, 37010 |
FRACCAROLI VALENTINA | Treasurer | VIA CARDUCCI 10, SEGA DI CAVAION, (VR) 7010 |
FURLAN GIANNI | Secretary | 2750 NW 84th AVE, DORAL, FL, 33122 |
FURLAN GIANNI | Agent | 2750 NW 84th AVE, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2750 NW 84th AVE, DORAL, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 2750 NW 84th AVE, DORAL, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-18 | FURLAN, GIANNI | - |
REINSTATEMENT | 2020-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-18 |
REINSTATEMENT | 2020-11-20 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-20 |
Reg. Agent Change | 2017-03-27 |
Amendment | 2016-07-20 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State