Search icon

BUDENHEIM USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BUDENHEIM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jul 1987 (38 years ago)
Branch of: BUDENHEIM USA, INC., NEW YORK (Company Number 103786)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2007 (18 years ago)
Document Number: P15407
FEI/EIN Number 111768628

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

Address: 889 West Longview Avenue, Mansfield, OH, 44906, US
Mail Address: 889 West Longview Avenue, Mansfield, OH, 44906, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Seeman Andre Chairman 889 West Longview Avenue, Mansfield, OH, 44906
Lihl Stefan Chairman 889 West Longview Avenue, Mansfield, OH, 44906
Maro Esra Chief Financial Officer 889 West Longview Avenue, Mansfield, OH, 44906
Kipp Heather Chief Operating Officer 889 West Longview Avenue, Mansfield, OH, 44906
Becca Beck Officer 889 West Longview Avenue, Mansfield, OH, 44906
Pueyo Alejandro Chairman 889 West Longview Avenue, Mansfield, OH, 44906
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 889 West Longview Avenue, Mansfield, OH 44906 -
CHANGE OF MAILING ADDRESS 2021-05-27 889 West Longview Avenue, Mansfield, OH 44906 -
NAME CHANGE AMENDMENT 2007-09-12 BUDENHEIM USA, INC. -
REINSTATEMENT 2003-11-24 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-04-16 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State