Search icon

INVERSIONES EVEREST USA INC. - Florida Company Profile

Company Details

Entity Name: INVERSIONES EVEREST USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES EVEREST 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: 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: 20 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: P15000045296
FEI/EIN Number 37-1784277

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

Address: 5320 Sunset Dr, Miami, FL, 33143, US
Mail Address: 5320 Sunset Dr, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopes de Goulart AlmCassiano President 5320 Sunset Dr, Miami, FL, 33143
Longui Miglioli Patricia Secretary 5320 Sunset Dr, Miami, FL, 33143
Lopes de Goulart AlmCassiano Director 5320 Sunset Dr, Miami, FL, 33143
Longui Miglioli Patricia Director 5320 Sunset Dr, Miami, FL, 33143
Lopes de Goulart AlmCassiano Agent 5320 Sunset Dr, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 5320 Sunset Dr, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 5320 Sunset Dr, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-01-26 5320 Sunset Dr, Miami, FL 33143 -
REINSTATEMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-16 Lopes de Goulart Almeida, Cassiano -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-10-18
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2016-08-16

Date of last update: 02 May 2025

Sources: Florida Department of State