Search icon

D & D SISTEMAS U.S.A., INC.

Company Details

Entity Name: D & D SISTEMAS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000024634
FEI/EIN Number 650820125
Address: 16216 EMERALD COVE RD., WESTON, FL, 33331
Mail Address: 16216 EMERALD COVE RD., WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
D' LA COSTE DOUGLAS Agent 16216 EMERALD COVE RD., WESTON, FL, 33331

Vice President

Name Role Address
D' LA COSTE DOUGLAS Vice President 16216 EMERALD COVE RD., WESTON, FL, 33331

Secretary

Name Role Address
D' LA COSTE DOUGLAS Secretary 16216 EMERALD COVE RD., WESTON, FL, 33331

Director

Name Role Address
D' LA COSTE DOUGLAS Director 16216 EMERALD COVE RD., WESTON, FL, 33331
MONTIEL MARYANGEL Director 16216 EMERALD COVE RD., WESTON, FL, 33331

President

Name Role Address
MONTIEL MARYANGEL President 16216 EMERALD COVE RD., WESTON, FL, 33331

Treasurer

Name Role Address
MONTIEL MARYANGEL Treasurer 16216 EMERALD COVE RD., WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 16216 EMERALD COVE RD., WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2000-02-29 16216 EMERALD COVE RD., WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2000-02-29 D' LA COSTE, DOUGLAS No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-29 16216 EMERALD COVE RD., WESTON, FL 33331 No data

Documents

Name Date
Amendment 2000-03-15
ANNUAL REPORT 2000-02-29
Domestic Profit 1998-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State