Search icon

51 IMPORT USA CORP. - Florida Company Profile

Company Details

Entity Name: 51 IMPORT USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

51 IMPORT 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: 12 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000065307
FEI/EIN Number 710892582

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 777 NW 72ND AVE, SUITE 18855, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZETO SHUK Y President 8012 SW 158 PL, MIAMI, FL, 33193
SZETO SHUK Y Director 8012 SW 158 PL, MIAMI, FL, 33193
SZETO FU Vice President 8012 SW 158 PL, MIAMI, FL, 33193
SZETO FU Director 8012 SW 158 PL, MIAMI, FL, 33193
SZETO SHUK Y Agent 8012 SW 158 PL, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-02-15 777 NW 72ND AVE, SUITE 18855, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 777 NW 72ND AVE, SUITE 18855, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State