Search icon

SPORTSTECH BRANDS USA CORPORATION - Florida Company Profile

Company Details

Entity Name: SPORTSTECH BRANDS USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORTSTECH BRANDS USA CORPORATION 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: 20 Dec 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: P18000102687
FEI/EIN Number 83-3145018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 444 BRICKELL AVE, #700, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVE, SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTON NORTH AMERICA INC. Agent -
AHMAD ALI Treasurer 444 BRICKELL AVE #700, MIAMI, FL, 33131
AHMAD ALI President 444 BRICKELL AVE #700, MIAMI, FL, 33131
AHMAD ALI Secretary 444 BRICKELL AVE #700, MIAMI, FL, 33131
AHMAD ALI Director 444 BRICKELL AVE #700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-25 - -
AMENDMENT 2023-12-14 - -
AMENDMENT 2023-06-15 - -
NAME CHANGE AMENDMENT 2021-09-29 SPORTSTECH BRANDS USA CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 444 BRICKELL AVE, #700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-24 444 BRICKELL AVE, #700, MIAMI, FL 33131 -
ARTICLES OF CORRECTION 2019-01-14 - -

Documents

Name Date
Amendment 2024-11-25
Off/Dir Resignation 2024-08-08
ANNUAL REPORT 2024-04-15
Amendment 2023-12-14
Amendment 2023-06-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-25
Name Change 2021-09-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State