Search icon

SOSEGA USA CORP

Company Details

Entity Name: SOSEGA USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2019 (6 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: P19000034642
FEI/EIN Number 35-2563861
Address: 7950 NW 53 ST, DORAL, FL, 33166, US
Mail Address: 7950 NW 53 ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

President

Name Role Address
RESTREPO VELEZ JUAN F President 7950 NW 53 ST, DORAL, FL, 33166

Treasurer

Name Role Address
RESTREPO VELEZ JUAN F Treasurer 7950 NW 53 ST, DORAL, FL, 33166

Director

Name Role Address
RESTREPO VELEZ JUAN F Director 7950 NW 53 ST, DORAL, FL, 33166
SANCHEZ RESTREPO JORGE A Director 7950 NW 53 ST, DORAL, FL, 33166

Senior Vice President

Name Role Address
SANCHEZ RESTREPO JORGE A Senior Vice President 7950 NW 53 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 7950 NW 53 ST, SUITE 228, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-07-21 7950 NW 53 ST, SUITE 228, DORAL, FL 33166 No data
NAME CHANGE AMENDMENT 2021-05-14 SOSEGA USA CORP No data
NAME CHANGE AMENDMENT 2021-02-17 ONE PRIME TECHNOLOGY CORP No data
NAME CHANGE AMENDMENT 2020-02-06 SOSEGA USA CORP No data

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-07-21
Name Change 2021-05-14
ANNUAL REPORT 2021-03-26
Name Change 2021-02-17
ANNUAL REPORT 2020-04-23
Name Change 2020-02-06
Domestic Profit 2019-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State