Search icon

UNITED AMERICAS SHIPPING SERVICES, INC.

Company Details

Entity Name: UNITED AMERICAS SHIPPING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F04000001080
FEI/EIN Number 760683790
Address: 2601 SOUTH BAYSHORE DRIVE, STE 1110, COCONUT GROVE, FL, 33133
Mail Address: 2601 SOUTH BAYSHORE DRIVE, STE 1110, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED AMERICAS SHIPPING SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2012 760683790 2016-09-20 UNITED AMERICAS SHIPPING SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488990
Sponsor’s telephone number 7868710178
Plan sponsor’s address 2601 SO. BAYSHORE DRIVE, SUITE 1110, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing JOSEPH HINSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing JOSEPH HINSON
Valid signature Filed with authorized/valid electronic signature
UNITED AMERICAS SHIPPING SERVICES 2012 760683790 2013-09-12 UNITED AMERICAS SHIPPING SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488990
Sponsor’s telephone number 7868710178
Plan sponsor’s DBA name UNITED AMERICAS
Plan sponsor’s address 2601 SO. BAYSHORE DRIVE, SUITE 1110, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing JOSEPH HINSON
Valid signature Filed with authorized/valid electronic signature
UNITED AMERICAS SHIPPING SERVICES 2011 760683790 2013-09-12 UNITED AMERICAS SHIPPING SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488990
Sponsor’s telephone number 7868710178
Plan sponsor’s DBA name UNITED AMERICAS
Plan sponsor’s address 2601 SO. BAYSHORE DRIVE, SUITE 1110, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 760683790
Plan administrator’s name UNITED AMERICAS SHIPPING SERVICES
Plan administrator’s address 2601 SO. BAYSHORE DRIVE, SUITE 1110, MIAMI, FL, 33133
Administrator’s telephone number 7868710178

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing JOSEPH HINSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
IRASTORZA ELVIRA Agent 2601 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Chairman

Name Role Address
BERREBI DANIEL Chairman 2601 SOUTH BAYSHORE DRIVE, 1110, COCONUT GROVE, FL, 33133

Director

Name Role Address
BERREBI MICHEL Director 2601 SOUTH BAYSHORE DR, 1110, COCONUT GROVE, FL, 33133
HINSON JOSEPH J Director 2601 SOUTH BAYSHORE DR., 1110, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
BERREBI MICHEL Vice President 2601 SOUTH BAYSHORE DR, 1110, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
BERREBI MICHEL Treasurer 2601 SOUTH BAYSHORE DR, 1110, COCONUT GROVE, FL, 33133

President

Name Role Address
HINSON JOSEPH J President 2601 SOUTH BAYSHORE DR., 1110, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
HINSON JOSEPH J Secretary 2601 SOUTH BAYSHORE DR., 1110, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-24 IRASTORZA, ELVIRA No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 2601 SOUTH BAYSHORE DRIVE, STE 1110, COCONUT GROVE, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 2601 SOUTH BAYSHORE DRIVE, STE 1110, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2008-04-09 2601 SOUTH BAYSHORE DRIVE, STE 1110, COCONUT GROVE, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State