Search icon

AGAIN LIFE USA, INC.

Company Details

Entity Name: AGAIN LIFE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000068661
FEI/EIN Number 38-4046235
Address: 20 North orange avenue, ORLANDO, FL, 32801, US
Mail Address: 20 North orange avenue, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
MIGLIACCIO RAFFAELE Director VIA S. GOTTARDO 67, MONZA, MB, ITALY, OC, 20900

President

Name Role Address
MIGLIACCIO RAFFAELE President VIA S. GOTTARDO 67, MONZA, MB, ITALY, OC, 20900

Vice President

Name Role Address
SARDEI ANTONELLA Vice President 20 North orange avenue, ORLANDO, FL, 32801

Secretary

Name Role Address
MIGLIACCIO CARMELA Secretary Calle Aragon 150, Vigo (Pontevedra), Sp, 36206

Treasurer

Name Role Address
SARDEI ANTONELLA Treasurer 20 North orange avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-27 20 North orange avenue, 11th Floor, Unit 1100, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 7901 4th St N, STE 300, Saint Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 20 North orange avenue, 11th Floor, Unit 1100, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State