Search icon

CORTAG TOOLS USA CORPORATION

Company Details

Entity Name: CORTAG TOOLS USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P15000076398
FEI/EIN Number 47-5109984
Address: 3325 NW 70th AVENUE, MIAMI, FL, 33122, US
Mail Address: 3325 NW 70th AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
AMERICA EXPERT, LLC Agent

President

Name Role Address
GUARDIA CARLOS MANOEL President 3325 NW 70th AVENUE, MIAMI, FL, 33122

Vice President

Name Role Address
GUARDIA LEONARDO Vice President 3325 NW 70th AVENUE, MIAMI, FL, 33122

Director

Name Role Address
PIZETTA LEANDRO HENRIQ Director 3325 NW 70th AVENUE, MIAMI, FL, 33122

Stoc

Name Role Address
EDUARDO FARAH CLAUDETE A Stoc 3325 NW 70th AVENUE, MIAMI, FL, 33122
GUARDIA MARIANA Stoc 3325 NW 70th AVENUE, MIAMI, FL, 33122
GUARDIA ISABELA Stoc 3325 NW 70th AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 3325 NW 70th AVENUE, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2016-10-27 3325 NW 70th AVENUE, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 409 NW 10TH TER, HALLANDALE BEACH, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-05-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-11-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State