Search icon

U.S. GROUP CONSOLIDATOR, INC.

Company Details

Entity Name: U.S. GROUP CONSOLIDATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Jul 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F99000003876
FEI/EIN Number 330326488
Address: 2801 NW 74TH AVE, SUITE 224, MIAMI, FL, 33122
Mail Address: 2801 NW 74TH AVE, SUITE 224, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: CALIFORNIA

Agent

Name Role Address
JIRON MARTHA Agent 2801 NW 74TH AVE, MIAMI, FL, 33122

President

Name Role Address
CHU BARRY President 1600 GILBRETH ROAD, BURLINGAME, CA, 94010

Chairman

Name Role Address
CHU BARRY Chairman 1600 GILBRETH ROAD, BURLINGAME, CA, 94010

VVC

Name Role Address
CHU SONIA VVC 1600 GILBRETH ROAD, BURLINGAME, CA, 94010

Secretary

Name Role Address
WU ANDY Secretary 618 GLASGOW AVENUE, INGLEWOOD, CA, 90301

Treasurer

Name Role Address
WU CINDY Treasurer 618 GLASGOW AVENUE, INGLEWOOD, CA, 90301

Director

Name Role Address
TAVOLACCI JASPER A Director 1000 TOWER LANE SUITE 355, BENSENVILLE, IL, 60106
CASEY MICHAEL Director 8100 26TH AVE. SOUTH, SUITE 110, BLOOMINGTON, MN, 55425

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 2801 NW 74TH AVE, SUITE 224, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2007-03-12 2801 NW 74TH AVE, SUITE 224, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2007-03-12 JIRON, MARTHA No data

Documents

Name Date
Reg. Agent Change 2007-03-12
Reg. Agent Resignation 2007-03-12
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-08-08
Foreign Profit 1999-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State