Search icon

ENGINEERING AND SYSTEMS OF U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: ENGINEERING AND SYSTEMS OF U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERING AND SYSTEMS OF 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: 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: 21 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000056136
FEI/EIN Number 201312914

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

Address: 10500 SW 155 CT., #1021, MIAMI, FL, 33196
Mail Address: 1917 SW 107 AVE., #704, MIAMI, FL, 33165
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-VAZQUEZ CARLOS President 8505 S.W. 48TH STREET, MIAMI, FL, 33155
HERNANDEZ-VAZQUEZ CARLOS Secretary 8505 S.W. 48TH STREET, MIAMI, FL, 33155
HERNANDEZ-VAZQUEZ CARLOS Director 8505 S.W. 48TH STREET, MIAMI, FL, 33155
MUNDER ARTURO A Vice President 8505 S.W. 48TH STREET, MIAMI, FL, 33155
MUNDER ARTURO A Director 8505 S.W. 48TH STREET, MIAMI, FL, 33155
AGUDO MARCELO M Agent 2333 PONCE DE LEON BOULEVARD., SUITE 1120, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 10500 SW 155 CT., #1021, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2007-03-20 10500 SW 155 CT., #1021, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-09-17
Domestic Profit 2003-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State