Entity Name: | FELIXANDRE HOLDING USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Dec 2018 (6 years ago) |
Document Number: | P18000099436 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1811 Business Center Lane, Kissimmee, FL, 34758, US |
Mail Address: | 1811 Business Center Lane, Kissimmee, FL, 34758, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAAVEDRA DAMASO WESQ. | Agent | 888 SE 3rd Avenue, Fort Lauderale, FL, 33316 |
Name | Role | Address |
---|---|---|
CLOUTIER PIERRE | President | 116 AVENUE MORRISON, MONT-ROYAL QUEBEC, CA, H3R 1K4 |
Name | Role | Address |
---|---|---|
CLOUTIER PIERRE | Director | 116 AVENUE MORRISON, MONT-ROYAL QUEBEC, CA, H3R 1K4 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-11 | 1811 Business Center Lane, Kissimmee, FL 34758 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-11 | 1811 Business Center Lane, Kissimmee, FL 34758 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | SAAVEDRA, DAMASO W, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 888 SE 3rd Avenue, Suite 500, Fort Lauderale, FL 33316 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
Reg. Agent Change | 2021-09-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-16 |
Domestic Profit | 2018-12-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State