Search icon

USA UNITED S.C., INC.

Company Details

Entity Name: USA UNITED S.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Apr 2012 (13 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: N12000004232
FEI/EIN Number APPLIED FOR
Address: 5960 NW 99 AVE UNIT 3, DORAL, FL, 33178, US
Mail Address: 5960 NW 99 AVE UNIT 3, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JASINSKI PAUL Agent 5960 NW 99 AVE UNIT 3, DORAL, FL, 33178

President

Name Role Address
CAPUTO MARIO President 5960 NW 99 AVE UNIT 3, DORAL, FL, 33178

Director

Name Role Address
CAPUTO MARIO Director 5960 NW 99 AVE UNIT 3, DORAL, FL, 33178
SALAMANCA LUIS Director 5960 NW 99 AVE UNIT 3, DORAL, FL, 33178
MELILLO CONCETTINA Director 5960 NW 99 AVE UNIT 3, DORAL, FL, 33178

Treasurer

Name Role Address
MELILLO CONCETTINA Treasurer 5960 NW 99 AVE UNIT 3, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5960 NW 99 AVE UNIT 3, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-04-30 5960 NW 99 AVE UNIT 3, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5960 NW 99 AVE UNIT 3, DORAL, FL 33178 No data
NAME CHANGE AMENDMENT 2012-10-23 USA UNITED S.C., INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-26
Name Change 2012-10-23
Domestic Non-Profit 2012-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State