Search icon

ESPACIO USA, INC. - Florida Company Profile

Company Details

Entity Name: ESPACIO 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: 30 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F07000002296
FEI/EIN Number 770684507

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

Address: 2100 PONCE DE LEON BLVD. SUITE 740, CORAL GABLES, FL, 33134, US
Mail Address: 2100 PONCE DE LEON BLVD. SUITE 740, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FERNANDEZ GALLAR JOSE A Director PO BOX # 310457, MIAMI, FL, 33131
PENIN ALBERTO M Director PO BOX # 310457, MIAMI, FL, 33131
MUNOZ PENIN ALBERTO VP Agent 2100 PONCE DE LEON BLVD., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2100 PONCE DE LEON BLVD., SUITE 740, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-11-30 2100 PONCE DE LEON BLVD. SUITE 740, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-11-30 MUNOZ PENIN, ALBERTO, VP -
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 2100 PONCE DE LEON BLVD. SUITE 740, CORAL GABLES, FL 33134 -
REINSTATEMENT 2017-11-30 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000197360 TERMINATED 1000000739536 BROWARD 2017-03-31 2027-04-07 $ 565.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State