Entity Name: | CABUS U. S. A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CABUS U. S. A., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Dec 1981 (43 years ago) |
Document Number: | F60280 |
FEI/EIN Number |
592139319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14124 NW 27TH AVENUE, OPA-LOCKA, FL, 33054, US |
Mail Address: | 1123 NE 182nd St, North Miami Beach, FL, 33162-1329, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSELIS DUBOSE | President | 650 NE 58 STREET, MIAMI, FL, 33137 |
ROSELIS DUBOSE | Agent | 1123 NE 182nd St, North Miami Beach, FL, 331621329 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 14124 NW 27TH AVENUE, OPA-LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 14124 NW 27TH AVENUE, OPA-LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1123 NE 182nd St, North Miami Beach, FL 33162-1329 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | ROSELIS DUBOSE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State