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 |
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 |
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 | - |
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 |
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