Search icon

CUISINE & RON GROUP USA, INC.

Company Details

Entity Name: CUISINE & RON GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: P21000036713
FEI/EIN Number APPLIED FOR
Address: 4303 SW 120th Way, Apt. 203, Miramar, FL 33025
Mail Address: 4303 SW 120th Way, Apt. 203, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
N$S Multiservices, Inc. Agent 2003 W CYPRESS CREEK ROAD, SUITE 100, FORT LAUDERDALE, FL 33309

President

Name Role Address
PALMA DELGADO, GREGORI E President 4303 SW 120th Way, Apt. 203 Miramar, FL 33025

Vice President

Name Role Address
HERNADEZ MONCADA, ANA K Vice President 4303 SW 120th Way, Apt. 203 Miramar, FL 33025
MORENO, JONATHAN J. Vice President 803 PINE RIDGE DRIVE, DAVENPORT, FL 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134749 VACA FISH ACTIVE 2021-10-06 2026-12-31 No data 21791 S HERITAGE CIRCLE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4303 SW 120th Way, Apt. 203, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2023-04-29 4303 SW 120th Way, Apt. 203, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 N$S Multiservices, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2003 W CYPRESS CREEK ROAD, SUITE 100, FORT LAUDERDALE, FL 33309 No data
AMENDMENT 2021-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
Amendment 2021-10-18
Domestic Profit 2021-04-15

Date of last update: 13 Feb 2025

Sources: Florida Department of State