Search icon

TEACH USA, INC. - Florida Company Profile

Company Details

Entity Name: TEACH 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: 11 Oct 2016 (9 years ago)
Date of dissolution: 07 Dec 2018 (6 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: F16000004575
FEI/EIN Number APPLIED FOR

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

Address: 58080 overseas hwy, marathon, FL, 33050, US
Mail Address: 58080 overseas hwy, marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: MONTANA

Key Officers & Management

Name Role Address
HERNANDEZ AARON Chairman Las Olas, Ft Lauderdale, FL, 33301
HERNANDEZ AARON President Las Olas, Ft Lauderdale, FL, 33301
FABRIKANT KEVIN Agent 7777 DAVIE ROAD EXTENSION STE A100, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015655 AARON HERNANDEZ, INC. EXPIRED 2018-01-29 2023-12-31 - 17000 N BAY ROAD, 1708, SUNNY ISLES BEACH, FL, 33160
G18000010534 WEHOST RENTALS, INC. EXPIRED 2018-01-19 2023-12-31 - 17000 N. BAY RD, 1708, SUNNY ISLES BEACH, FL, 33160
G16000121288 SUNBIZ INVESTMENTS EXPIRED 2016-11-08 2021-12-31 - 17000 N. BAY RD, 1708, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2018-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 58080 overseas hwy, marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2018-05-01 58080 overseas hwy, marathon, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000628552 LAPSED 062018CA011874AXXXCE 17TH JUDICIAL CIRCUIT 2018-08-30 2023-09-11 $691,659.35 HILBERT MARGOL, 4565 VILLAGE DRIVE, DUNWOODY, GA 30338

Documents

Name Date
Revoked for Registered Agent 2018-12-07
Reg. Agent Resignation 2018-07-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-18
Foreign Profit 2016-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State