Search icon

CARNEGIE DEPOT USA, INC. - Florida Company Profile

Company Details

Entity Name: CARNEGIE DEPOT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARNEGIE DEPOT USA, 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: 07 Jun 1990 (35 years ago)
Date of dissolution: 29 Oct 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2007 (18 years ago)
Document Number: L78580
FEI/EIN Number 203736704

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

Address: 7282 NW 33RD STREET, MIAMI, FL, 33122, US
Mail Address: 7282 NW 33RD STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULTS YEN M President 3860 N W 59 AVE, MIAMI, FL, 33166
HULTS YEN M Agent 3860 NW 59 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-29 - -
AMENDMENT 2007-10-03 - -
AMENDMENT AND NAME CHANGE 2005-10-06 CARNEGIE DEPOT USA, INC. -
REGISTERED AGENT NAME CHANGED 2005-10-06 HULTS, YEN M -
CHANGE OF PRINCIPAL ADDRESS 2005-03-06 7282 NW 33RD STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2005-03-06 7282 NW 33RD STREET, MIAMI, FL 33122 -
AMENDMENT 1997-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-11 3860 NW 59 AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018235 LAPSED 07 38483 CA 15 CTY CRT MIAMI DADE CTY 2008-05-21 2013-10-06 $109288.83 WELLS FARGO BANK, 100 WEST WASHINGTON, PHOENIX, AZ 85003

Documents

Name Date
Voluntary Dissolution 2007-10-29
Off/Dir Resignation 2007-10-26
Amendment 2007-10-03
Off/Dir Resignation 2007-10-01
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-20
Amendment and Name Change 2005-10-06
ANNUAL REPORT 2005-03-06
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State