Search icon

AWA USA, INC. - Florida Company Profile

Company Details

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

AWA 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000030042
FEI/EIN Number 753056762

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

Address: 2280 WEST 80TH STREET, SUITE 2, HIALEAH, FL, 33016
Mail Address: 2280 WEST 80TH STREET, SUITE 2, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON RUSSELL J Agent 2280 WEST 80TH STREET, HIALEAH, FL, 33016
SIMPSON RUSSELL J Officer 2280 WEST 80TH STREET, HIALEAH, FL, 33016
HUDDLESTON ROBERT A Officer 2280 WEST 80TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 2280 WEST 80TH STREET, SUITE 2, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-04-19 SIMPSON, RUSSELL J -
CHANGE OF PRINCIPAL ADDRESS 2004-10-27 2280 WEST 80TH STREET, SUITE 2, HIALEAH, FL 33016 -
REINSTATEMENT 2004-10-27 - -
CHANGE OF MAILING ADDRESS 2004-10-27 2280 WEST 80TH STREET, SUITE 2, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000951928 ACTIVE 1000000188551 DADE 2010-09-21 2030-09-29 $ 304.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000838158 ACTIVE 1000000183974 DADE 2010-08-06 2030-08-11 $ 1,019.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000838166 ACTIVE 1000000183977 DADE 2010-08-06 2030-08-11 $ 1,570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-04-19
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State