Search icon

NEUHAUSER US CORP.

Company Details

Entity Name: NEUHAUSER US CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P19000042871
FEI/EIN Number 38-4120166
Address: 1801 NE 123 Rd Street, Suite 314, North Miami, FL 33181
Mail Address: 1801 NE 123 Rd Street, Suite 314, North MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GIANESE-PITTMAN P.A. Agent

President

Name Role Address
BONNARD, LAURENT President 1801 NE 123 Rd Street, Suite 314 North Miami, FL 33181
Bataille, Laurent President 1801 NE 123 Rd Street, Suite 314 North Miami, FL 33181

Vice President

Name Role Address
Bataille, Laurent Vice President 1801 NE 123 Rd Street, Suite 314 North Miami, FL 33181

Treasurer

Name Role Address
LACOUR, ARNAUD Treasurer 1801 NE 123 Rd Street, Suite 314 North Miami, FL 33181

Secretary

Name Role Address
BATAILLE, LAURENT Secretary 1801 NE 123 Rd Street, Suite 314 North Miami, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1801 NE 123 Rd Street, Suite 314, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2023-03-30 1801 NE 123 Rd Street, Suite 314, North Miami, FL 33181 No data
AMENDMENT 2022-11-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 4300 Biscayne Blvd., Suite 305, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 GIANESE-PITTMAN, P.A. No data
AMENDMENT 2019-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-03-30
Amendment 2022-11-28
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-20
Amendment 2019-06-10
Domestic Profit 2019-05-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State