Search icon

DESTINATIONS NORTH AMERICA USA, INC. - Florida Company Profile

Company Details

Entity Name: DESTINATIONS NORTH AMERICA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTINATIONS NORTH AMERICA 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: 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: 13 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: P20000035360
FEI/EIN Number 85-1112846

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

Address: 100 SE 2ND STREET, MIAMI BEACH, FL, 33131, US
Mail Address: 100 SE 2ND STREET, MIAMI BEACH, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTE PAUL President 6620 Indian Creek Drive Apt# 512, MIAMI BEACH, FL, 33141
MATTE JOHN Vice President 6620 Indian Creek Drive Apt# 512, MIAMI BEACH, FL, 33141
VIGNEUX MANON Secretary 6620 Indian Creek Drive Apt# 512, MIAMI BEACH, FL, 33141
MATTE PAUL Agent 6620 Indian Creek Drive Apt# 512, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 100 SE 2ND STREET, SUITE 2000, MIAMI BEACH, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-08-23 100 SE 2ND STREET, SUITE 2000, MIAMI BEACH, FL 33131 -
REINSTATEMENT 2022-01-11 - -
REGISTERED AGENT NAME CHANGED 2022-01-11 MATTE, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 6620 Indian Creek Drive Apt# 512, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-01-11
Domestic Profit 2020-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State