Search icon

ENRIAN USA CORP. - Florida Company Profile

Company Details

Entity Name: ENRIAN USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIAN USA CORP. 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: 02 Feb 2001 (24 years ago)
Date of dissolution: 24 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P01000012817
FEI/EIN Number 651075953

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

Address: 7800 W. 25TH COURT, HIALEAH, FL, 33016
Mail Address: POST OFFICE BOX 661067, MIAMI SPRINGS, FL, 33266
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKLUSCAK MARIA C Director 7800 W. 25TH COURT, HIALEAH, FL, 33016
MIKLUSCAK MARIA C Agent 7800 W. 25TH COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-24 - -
AMENDMENT 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 7800 W. 25TH COURT, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-10-01 7800 W. 25TH COURT, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 7800 W. 25TH COURT, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-03-04 MIKLUSCAK, MARIA C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000509116 TERMINATED 1000000604281 MIAMI-DADE 2014-04-07 2034-05-01 $ 2,564.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2020-02-24
ANNUAL REPORT 2019-04-29
Amendment 2018-10-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State