Search icon

CARFEEL USA HOLDINGS, INC.

Company Details

Entity Name: CARFEEL USA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 1994 (31 years ago)
Date of dissolution: 03 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Dec 2002 (22 years ago)
Document Number: P94000012428
FEI/EIN Number 650476564
Address: 5220 NW 72ND AVE., UNIT 25, MIAMI, FL, 33166
Mail Address: 5220 NW 72ND AVE., UNIT 25, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHEN J KOLSKI JR Agent CATLIN, SAXON, TUTTLE & EVANS, P.A., MIAMI, FL, 33131

President

Name Role Address
DE HIDALGO ROSSANA V President 5220 NW 72ND AVE UNIT # 25, MIAMI, FL, 33166

Director

Name Role Address
DE HIDALGO ROSSANA V Director 5220 NW 72ND AVE UNIT # 25, MIAMI, FL, 33166
DE FLORIDO MARIA C Director 5220 NW 72ND AVE., UNIT 25, MIAMI, FL, 33166

Vice President

Name Role Address
DE FLORIDO MARIA C Vice President 5220 NW 72ND AVE., UNIT 25, MIAMI, FL, 33166

Secretary

Name Role Address
VILASECA JUAN GABRIEL Secretary 5220 NW 72ND AVE., UNIT 25, MIAMI, FL, 33166

Treasurer

Name Role Address
DE PIOVESAN MARIA T Treasurer 5220 NW 72ND AVE UNIT # 25, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
MERGER 2002-12-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000016709. MERGER NUMBER 500000043305
REGISTERED AGENT NAME CHANGED 1998-05-06 STEPHEN J KOLSKI JR No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 CATLIN, SAXON, TUTTLE & EVANS, P.A., 169 E FLAGLER ST, MIAMI, FL 33131 No data

Documents

Name Date
Merger Sheet 2002-12-03
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State