Search icon

AIT USA CORP

Company Details

Entity Name: AIT USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: P15000079298
FEI/EIN Number 47-5197272
Address: 8485 NW 74th Street, Medley, FL, 33166, US
Mail Address: 8485 NW 74th Street, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL BIONDO FRANCISCO Agent 8485 NW 74th Street, Medley, FL, 33166

Director

Name Role Address
PARADISO JOSE A Director 8485 NW 74th Street, Medley, FL, 33166
DEL BIONDO FRANCISCO Director 8485 NW 74th Street, Medley, FL, 33166

Vice President

Name Role Address
PARADISO JOSE A Vice President 8485 NW 74th Street, Medley, FL, 33166

President

Name Role Address
DEL BIONDO FRANCISCO President 8485 NW 74th Street, Medley, FL, 33166

Secretary

Name Role Address
DEL BIONDO FRANCISCO Secretary 8485 NW 74th Street, Medley, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029485 AN ITALIAN TRADITION ACTIVE 2021-03-02 2026-12-31 No data 8485 NW 74TH STREET, MEDLEY, FL, 33166
G16000009122 ATLANTIC ISLANDS TRADING EXPIRED 2016-01-25 2021-12-31 No data 8209 NW 30TH TERR, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 DEL BIONDO, FRANCISCO No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 8485 NW 74th Street, Medley, FL 33166 No data
AMENDMENT 2020-08-04 No data No data
AMENDMENT 2019-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 8485 NW 74th Street, Medley, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-05-01 8485 NW 74th Street, Medley, FL 33166 No data
AMENDMENT 2016-02-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
Amendment 2020-08-04
ANNUAL REPORT 2020-06-08
Amendment 2019-05-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State