Entity Name: | SIX USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIX USA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 07 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | P18000067994 |
FEI/EIN Number |
83-1567482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8256 NW 68th St., Miami, FL, 33166, US |
Mail Address: | 8256 NW 68th St., Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAFFAGHELLO FABIO | Vice President | 8256 NW 68th St., Miami, FL, 33166 |
Lo Giudice Simone | President | 8256 NW 68th St., Miami, FL, 33166 |
Cinotti LLP | Agent | 66 West Flager St., MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 8256 NW 68th St., Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 8256 NW 68th St., Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Cinotti LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 66 West Flager St., SUITE 102, MIAMI, FL 33130 | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-08-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State