Search icon

FUTURE USA INTERNATIONAL, CORP.

Company Details

Entity Name: FUTURE USA INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000013408
FEI/EIN Number 134237547
Address: 17663 sw 5th st, PEMBROKE PINES, FL, 33029, US
Mail Address: 17663 sw 5th st, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRENA JAIME Agent 17663 sw 5th st, PEMBROKE PINES, FL, 33029

President

Name Role Address
BRENA JAIME President 17663 sw 5th st, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100385 SOCOTRAVEL EXPIRED 2010-11-01 2015-12-31 No data 15260 NW 60TH AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 17663 sw 5th st, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2013-03-13 17663 sw 5th st, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 17663 sw 5th st, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 BRENA, JAIME No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749909 TERMINATED 1000000685577 BROWARD 2015-07-06 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001468447 TERMINATED 1000000531131 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-11
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State