Search icon

MSC CRUISES (USA) INC. - Florida Company Profile

Company Details

Entity Name: MSC CRUISES (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2004 (21 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: F04000002566
FEI/EIN Number 522442243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6750 N. ANDREWS AVE, SUITE 100, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6750 NORTH ANDREWS AVENUE, SUITE 100, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SASSO RICHARD Chairman 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309
ONORATO GIOVANNI Director 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309
VAGO PIERFRANCESCO Director 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309
Rodriguez Ruben Director 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-11 - -
CHANGE OF MAILING ADDRESS 2022-01-11 6750 N. ANDREWS AVE, SUITE 100, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT CHANGED 2022-01-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 6750 N. ANDREWS AVE, SUITE 100, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000290742 TERMINATED 1000000956431 BROWARD 2023-06-12 2043-06-21 $ 32,581.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
NESTOR ALFARAS VS MSC CRUISES (USA), INC. 5D2021-0991 2021-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001802-A

Parties

Name Nestor Alfaras
Role Appellant
Status Active
Name MSC CRUISES (USA) INC.
Role Appellee
Status Active
Representations Steve Holman, Jeffrey B. Maltzman
Name Hon. Cary F. Rada DNU
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2021-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Nestor Alfaras
Docket Date 2021-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nestor Alfaras
Docket Date 2021-04-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS
Docket Date 2021-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nestor Alfaras
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/21/21
On Behalf Of Nestor Alfaras
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
WITHDRAWAL 2022-01-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-05
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-05-22
AMENDED ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State