Search icon

IN-PIETRA USA, CORP - Florida Company Profile

Company Details

Entity Name: IN-PIETRA USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN-PIETRA 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: 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: 05 Jun 2015 (10 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: P15000049894
FEI/EIN Number 47-4234272

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

Address: 4440 SW 136th Pl., MIAMI, FL, 33175, US
Mail Address: 4440 SW 136th Pl., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUVERZA JESUS President 4440 SW 136th Pl., MIAMI, FL, 33175
SUVERZA JESUS Agent 4440 SW 136th Pl., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 4440 SW 136th Pl., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-04-12 4440 SW 136th Pl., MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 4440 SW 136th Pl., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-06-02 SUVERZA, JESUS -
AMENDMENT 2020-06-02 - -
NAME CHANGE AMENDMENT 2015-09-25 IN-PIETRA USA, CORP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
Amendment 2020-06-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
Reg. Agent Change 2016-07-20

Date of last update: 02 May 2025

Sources: Florida Department of State