Search icon

U.S. PARKING LIMITED INC.

Company Details

Entity Name: U.S. PARKING LIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 1993 (32 years ago)
Document Number: M63418
FEI/EIN Number 65-0077486
Address: 2730 SW 3rd Avenue, Suite 500, Miami, FL 33129
Mail Address: 2730 SW 3rd Avenue, Suite 500, Miami, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Evans, Arturo Agent 2730 SW 3rd Avenue, Suite 500, Miami, FL 33129

Secretary

Name Role Address
Padovano, Mia Secretary 2730 SW 3rd Avenue, Suite 500 Miami, FL 33129

Treasurer

Name Role Address
Evans, Arturo Treasurer 2730 SW 3rd Avenue, Suite 500 Miami, FL 33129

President

Name Role Address
Evans, Arturo President 2730 SW 3rd Avenue, Suite 500 Miami, FL 33129

Vice Secretary

Name Role Address
Evans, Arturo Vice Secretary 2730 SW 3rd Avenue, Suite 500 Miami, FL 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Evans, Arturo No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 2730 SW 3rd Avenue, Suite 500, Miami, FL 33129 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 2730 SW 3rd Avenue, Suite 500, Miami, FL 33129 No data
CHANGE OF MAILING ADDRESS 2021-03-05 2730 SW 3rd Avenue, Suite 500, Miami, FL 33129 No data
REINSTATEMENT 1993-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1989-04-24 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001173138 LAPSED 13-849 MIAMI DADE COUNTY 2013-05-14 2018-07-10 $1716.98 ASHER SOBIE, 1008 SW 8TH STREET, MIAMI, FL 33133

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-10
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State