Entity Name: | TANK USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Oct 2017 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | P17000087146 |
FEI/EIN Number | 82-3373346 |
Address: | 1515 EUCLID AVENUE, UNIT OFFICE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1515 EUCLID AVENUE, UNIT OFFICE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLICCIOTTI FABRIZIO | Agent | 1515 Euclid avenue, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
PELLICCIOTTI FABRIZIO | President | 1515 Euclid avenue, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000063049 | MIAMI BLUE CONSULTING | EXPIRED | 2019-05-30 | 2024-12-31 | No data | 1000 WEST AVENUE, SUITE 626, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-02-27 | TANK USA CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 1515 EUCLID AVENUE, UNIT OFFICE, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 1515 EUCLID AVENUE, UNIT OFFICE, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 1515 Euclid avenue, OFFICE, #100, MIAMI BEACH, FL 33139 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
Amendment and Name Change | 2023-02-27 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-06-26 |
Domestic Profit | 2017-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State