Search icon

COUREY INTERNATIONAL (U.S.A.) INC. - Florida Company Profile

Company Details

Entity Name: COUREY INTERNATIONAL (U.S.A.) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUREY INTERNATIONAL (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: 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: 28 Jul 1989 (36 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L05131
FEI/EIN Number 650140372

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

Address: 6700 NW 77TH CT, STE 100, MIAMI, FL, 33166, US
Mail Address: 6700 NW 77TH CT, STE 100, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUREY ALAN President 6700 NW 77TH CT, MIAMI, FL, 33166
COUREY ALAN Agent 6700 NW 77TH CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000000872. CONVERSION NUMBER 100000234831
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 6700 NW 77TH CT, STE 100, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-05-01 6700 NW 77TH CT, STE 100, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 6700 NW 77TH CT, STE 100, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2004-05-03 COUREY, ALAN -
AMENDMENT 1995-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000210116 LAPSED 01-29272 CA 21 MIAMI DADE CIRCUIT 2002-02-20 2007-05-29 $33886.50 KUEHNE & NAGEL, INC., 8550 N.W. 17 STREET, MIAMI, FLORIDA 33126

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3212158605 2021-03-16 0455 PPS 6700 NW 77th Ct Ste 100, Miami, FL, 33166-2809
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342927
Loan Approval Amount (current) 342927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2809
Project Congressional District FL-26
Number of Employees 23
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345951.62
Forgiveness Paid Date 2022-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State