Search icon

CLEARFY USA, INC. - Florida Company Profile

Company Details

Entity Name: CLEARFY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARFY USA, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000089384
FEI/EIN Number NOT APPLICABLE

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

Address: 1860 OLD OKEECHOBEE ROAD, 402, WEST PALM BEACH, FL, 33409, UN
Mail Address: 1860 OLD OKEECHOBEE ROAD, 402, WEST PALM BEACH, FL, 33409, UN
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUILLERMO Director 14144 WELLINGTON TRACE, WELLINGTON, FL, 33414
CANO EMERSON Director 410 EVERNIA STREET, WEST PALM BEACH, FL, 33401
ARISTIZABAL SANDRA Director 410 EVERNIA STREET, WEST PALM BEACH, FL, 33401
The Legal Domain Agent 311 Golf Rd, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 311 Golf Rd, #1300, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2020-06-29 The Legal Domain -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State