Search icon

CHRYSAL USA, INC.

Company Details

Entity Name: CHRYSAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2007 (17 years ago)
Document Number: P99000084795
FEI/EIN Number 650950741
Address: 3063 N.W. 107TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 3063 N.W. 107TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRYSAL USA INC 401(K) PLAN 2023 650950741 2024-05-20 CHRYSAL USA INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424930
Sponsor’s telephone number 3054770112
Plan sponsor’s address 3063 NW 107TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-20
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
CHRYSAL USA INC 401(K) PLAN 2022 650950741 2023-07-21 CHRYSAL USA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424930
Sponsor’s telephone number 3054770112
Plan sponsor’s address 3063 NW 107TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-21
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
CHRYSAL USA INC 401(K) PLAN 2021 650950741 2022-06-22 CHRYSAL USA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 3054770112
Plan sponsor’s address 3063 NW 107TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
CHRYSAL USA INC 401(K) PLAN 2020 650950741 2021-06-28 CHRYSAL USA INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 3054770112
Plan sponsor’s address 3063 NW 107TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
CHRYSAL USA INC 401(K) PLAN 2019 650950741 2020-06-03 CHRYSAL USA INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 3054770112
Plan sponsor’s address 3063 NW 107TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
CHRYSAL USA INC 401(K) PLAN 2018 650950741 2019-10-14 CHRYSAL USA INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 3054770112
Plan sponsor’s address 3063 NW 107TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
CHRYSAL USA INC 401(K) PLAN 2017 650950741 2018-06-26 CHRYSAL USA INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 3054770112
Plan sponsor’s address 3063 NW 107TH AVE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-26
Name of individual signing ADALBERTO RAMIREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAMIREZ ADALBERTO Agent 3063 N.W. 107TH AVENUE, MIAMI, FL, 33172

Secretary

Name Role Address
MUNTINGA REMKO Secretary GOOIMEER 7,, 1411 DD NAARDEN

ALTE

Name Role Address
WORM BERNARDUS W ALTE GOOIMEER 7,, 1411 DD NAARDEN

President

Name Role Address
BLUMENTHAL SCOTT President 3063 N.W. 107TH AVENUE, MIAMI, FL, 33172

Treasurer

Name Role Address
Stolwijk Engelbertus W Treasurer 3063 N.W. 107TH AVENUE, MIAMI, FL, 33172

Alte

Name Role Address
Ramirez Adalberto Alte 3063 N.W. 107TH AVENUE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114995 CHRYSAL AMERICAS ACTIVE 2011-11-29 2026-12-31 No data 3063 NW 107TH AVE, MIAMI, FL, 33172
G08330900220 CHRYSAL AMERICAS EXPIRED 2008-11-25 2013-12-31 No data 3063 NW 107 AVENUE, MIAMI, FL, 33172
G08330900216 POKON & CHRYSAL EXPIRED 2008-11-25 2013-12-31 No data 3063 NW 107 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 3063 N.W. 107TH AVENUE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-02-23 3063 N.W. 107TH AVENUE, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-02-23 RAMIREZ, ADALBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 3063 N.W. 107TH AVENUE, MIAMI, FL 33172 No data
NAME CHANGE AMENDMENT 2007-11-01 CHRYSAL USA, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-19
AMENDED ANNUAL REPORT 2023-07-03
AMENDED ANNUAL REPORT 2023-06-30
AMENDED ANNUAL REPORT 2023-06-01
STATEMENT OF FACT 2023-05-01
AMENDED ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT VOIDED 2023-02-13
ANNUAL REPORT 2023-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State