Search icon

TSS USA INC.

Company Details

Entity Name: TSS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P15000084672
FEI/EIN Number 32-0479970
Mail Address: 888 BISCAYNE BLVD, MIAMI, FL, 33132, US
Address: 888 BYSCAYNE BLVD ROOM, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IACOBELLI GIULIA Agent 888 BISCAYNE BLVD, MIAMI, FL, 33132

President

Name Role Address
Strukelj Davide President 888 BISCAYNE BLVD, MIAMI, FL, 33132

Treasurer

Name Role Address
Strukelj Davide Treasurer 888 BISCAYNE BLVD, MIAMI, FL, 33132

Secretary

Name Role Address
Augusti Gian Pietro Secretary 888 BISCAYNE BLVD, MIAMI, FL, 33132

Director

Name Role Address
Novella Enrico Director 888 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 888 BYSCAYNE BLVD ROOM, ROOM 505, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2023-04-15 888 BYSCAYNE BLVD ROOM, ROOM 505, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2023-04-15 IACOBELLI, GIULIA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 888 BISCAYNE BLVD, ROOM 505, MIAMI, FL 33132 No data
NAME CHANGE AMENDMENT 2015-11-16 TSS USA INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State