Entity Name: | SIAC USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P18000066359 |
FEI/EIN Number | 83-1516000 |
Address: | 6900 Bay drive, Miami Beach, FL, 33141, US |
Mail Address: | 6900 Bay drive, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BlqMiami llc | Agent | 6900 Bay Drive, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
Lorenzelli Mauro | Secretary | 265 Sevilla Ave, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Fogli Flavia | President | 6900 Bay Dr, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 6900 Bay drive, apt 7A, Miami Beach, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 6900 Bay drive, apt 7A, Miami Beach, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 6900 Bay Drive, 7A, Miami Beach, FL 33141 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | BlqMiami llc | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-07 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-03-04 |
Domestic Profit | 2018-08-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State