Entity Name: | U.S. FLORIDA OWNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. FLORIDA OWNERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Nov 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Mar 2010 (15 years ago) |
Document Number: | P01000111788 |
FEI/EIN Number |
651159727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 799 Crandon Blvd Unit 1108, Key Biscayne, FL, 33149, US |
Mail Address: | 799 Crandon Blvd Unit 1108, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLEN MARIA | Agent | 799 Crandon Blvd Unit 1108, Key Biscayne, FL, 33149 |
GUILLEN MARIA | Manager | 799 Crandon Blvd Unit 1108, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | GUILLEN, MARIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 799 Crandon Blvd Unit 1108, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 799 Crandon Blvd Unit 1108, Key Biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | 799 Crandon Blvd Unit 1108, Key Biscayne, FL 33149 | - |
CANCEL ADM DISS/REV | 2010-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State