Search icon

MART USA, CORP.. - Florida Company Profile

Company Details

Entity Name: MART USA, CORP..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MART 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: 10 Sep 2003 (21 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: P03000099384
FEI/EIN Number 331070789

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

Address: 7307 NW 79 TERRACE, MEDLEY, FL, 33166, US
Mail Address: 7307 NW 79 TERRACE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MIRIAM Agent 7307 NW 79 TERRACE, MEDLEY, FL, 33166
FERNANDEZ MIRIAM President 7250 N.W. 8TH ST # 8, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 7307 NW 79 TERRACE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-04-29 FERNANDEZ, MIRIAM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 7307 NW 79 TERRACE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-04-29 7307 NW 79 TERRACE, MEDLEY, FL 33166 -
AMENDMENT 2008-11-21 - -
AMENDMENT 2006-08-21 - -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-15
Amendment 2008-11-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-26
Reg. Agent Change 2007-02-26
Amendment 2006-08-21
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State