Detail by Entity Name
Foreign Profit Corporation
LIM USA INC.
Filing Information
F12000005015
13-4082659
12/13/2012
DE
ACTIVE
NAME CHANGE AMENDMENT
09/11/2019
NONE
Principal Address
Changed: 11/30/2018
3040 FAIRLAINE FARMS RD,
SUITE # 1-4
WELLINGTON, FL 33414
SUITE # 1-4
WELLINGTON, FL 33414
Changed: 11/30/2018
Mailing Address
Changed: 04/26/2021
3040 FAIRLAINE FARMS RD,
SUITE # 1-4
WELLINGTON, FL 33414
SUITE # 1-4
WELLINGTON, FL 33414
Changed: 04/26/2021
Registered Agent Name & Address
Corporation Service Company
Name Changed: 04/26/2023
Address Changed: 04/26/2023
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 04/26/2023
Address Changed: 04/26/2023
Officer/Director Detail
Name & Address
Title President, CEO
Pelletier, Bertrand
Title VP, Treasurer, CFO
Duray, Laurent
Title VP
Girard, Guillaume
Title Secretary
Nilson, Deborah
Title President, CEO
Pelletier, Bertrand
3040 FAIRLAINE FARMS RD,
SUITE # 1-4
WELLINGTON, FL 33414
SUITE # 1-4
WELLINGTON, FL 33414
Title VP, Treasurer, CFO
Duray, Laurent
3040 FAIRLAINE FARMS RD,
SUITE # 1-4
WELLINGTON, FL 33414
SUITE # 1-4
WELLINGTON, FL 33414
Title VP
Girard, Guillaume
3040 FAIRLAINE FARMS RD,
SUITE # 1-4
WELLINGTON, FL 33414
SUITE # 1-4
WELLINGTON, FL 33414
Title Secretary
Nilson, Deborah
Deborah A. Nilson & Associates, PLLC
10 East 40th Street
Suite 3310
New York, NY 10016
10 East 40th Street
Suite 3310
New York, NY 10016
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/26/2023 |
2024 | 04/29/2024 |
Document Images