Search icon

U.S.A. OFFICE FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: U.S.A. OFFICE FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. OFFICE FURNITURE, 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: 30 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000086017
FEI/EIN Number 651134772

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

Address: 7200 NW 58ND STREET, MIAMI, FL, 33166
Mail Address: 7200 NW 72nd AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CARIDAD President 637 EAST 52ND STREET, HIALEAH, FL, 33013
LOPEZ CARIDAD Director 637 EAST 52ND STREET, HIALEAH, FL, 33013
LOPEZ CARIDAD Agent 637 EAST 52ND STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-13 7200 NW 58ND STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 637 EAST 52ND STREET, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 7200 NW 58ND STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State