Entity Name: | VIOSCULPT USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2019 (5 years ago) |
Document Number: | P19000030256 |
FEI/EIN Number | 364941521 |
Address: | 1080 SW 46TH AVE, STE 104, Pompano Beach, FL, 33069, US |
Mail Address: | 2066 N. CAPITOL AVENUE, # 1051, SAN JOSE, CA, 95132, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ NORELLYS | Agent | 1080 SW 46TH AVENUE, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
ROMAN MARIUS C | Chief Executive Officer | CALLE 118 A #13-35, APT 307, BOGOTA, COLOMBIA, AL |
Name | Role | Address |
---|---|---|
GUTIERREZ TORRES INGRID Y | Vice President | CALLE 118 A #13-35, APT 307, BOGOTA, COLOMBIA, AL |
MULLER HERMES GODOY | Vice President | C/O EMILIANO GOMEZ RIOS 1265 ESQ., ASUNCION PARAGUAY, AL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1080 SW 46TH AVE, STE 104, Pompano Beach, FL 33069 | No data |
AMENDMENT | 2019-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-23 | GONZALEZ, NORELLYS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-23 | 1080 SW 46TH AVENUE, APT. 104, POMPANO BEACH, FL 33069 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-09-23 |
Domestic Profit | 2019-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State