Search icon

BROOM U.S.A., INC. - Florida Company Profile

Company Details

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

BROOM U.S.A., 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: 09 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P02000097042
FEI/EIN Number 141846080

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

Address: 2025 NW 102 AVE., DORAL, FL, 33172, US
Mail Address: 2025 NW 102 AVE., DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCATTOLINI JULIAN Director 2025 NW 102 AVE., DORAL, FL, 33172
R&P ACCOUNTING & TAXES, INC Agent 200 S.E. 1ST STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076414 TRANSCONTINENTAL LOGISTICS NEUTRAL 3PL ACTIVE 2017-07-17 2028-12-31 - 2025 NW 102ND AVENUE, SUITE 110, MIAMI, FL, 33172
G15000063161 URUCARGO USA EXPIRED 2015-06-18 2020-12-31 - 2293 NW 82ND AVENUE, DORAL, FL, 33122
G11000107940 TRANSCONTINENTAL LOGISTICS NEUTRAL 3PL EXPIRED 2011-11-04 2016-12-31 - 2149 NW 79 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 2025 NW 102 AVE., SUITE 110, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-01-03 2025 NW 102 AVE., SUITE 110, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 200 S.E. 1ST STREET, SUITE 604, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-02-18 R&P ACCOUNTING & TAXES, INC -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State