Search icon

LOAD MASTERS USA, INC. - Florida Company Profile

Company Details

Entity Name: LOAD MASTERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOAD MASTERS 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: 06 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000107171
FEI/EIN Number 651150578

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

Address: 13501 SW 136 ST, STE. 207, MIAMI, FL, 33186
Mail Address: 13501 SW 136 ST, STE. 207, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMPA ALEJANDRO President 21530 SW 94 AVE, MIAMI, FL, 33189
PUIG IVONNE Agent 21530 SW 94 AVE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 13501 SW 136 ST, STE. 207, MIAMI, FL 33186 -
AMENDMENT 2008-02-26 - -
CHANGE OF MAILING ADDRESS 2008-02-26 13501 SW 136 ST, STE. 207, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-01-30 - -
REGISTERED AGENT NAME CHANGED 2008-01-30 PUIG, IVONNE -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 21530 SW 94 AVE, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Off/Dir Resignation 2009-02-13
Amendment 2008-02-26
REINSTATEMENT 2008-01-30
REINSTATEMENT 2005-05-17
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-23
Domestic Profit 2001-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State