Search icon

USA GLOBAL ENTERPRISES, INC.

Company Details

Entity Name: USA GLOBAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2007 (17 years ago)
Document Number: P04000035600
FEI/EIN Number 56-2442521
Address: 150 SE 2nd Avenue, Suite 404, MIAMI, FL 33131
Mail Address: 150 SE 2nd Avenue, Suite 404, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLLANTES, JOSE A Agent 150 SE 2nd Avenue, Suite 404, MIAMI, FL 33131

Director

Name Role Address
COLLANTES, JOSE A Director 150 SE 2nd Avenue, Suite 404 MIAMI, FL 33131

President

Name Role Address
COLLANTES, JOSE A President 150 SE 2nd Avenue, Suite 404 MIAMI, FL 33131

Secretary

Name Role Address
COLLANTES, JOSE A Secretary 150 SE 2nd Avenue, Suite 404 MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033637 A&O GLOMEDICAL INTERNATIONAL EXPIRED 2013-04-08 2018-12-31 No data 150 SE 2ND AVE SUITE 1110, 150 SE 2ND AVE SUITE 1110, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 150 SE 2nd Avenue, Suite 404, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2019-04-30 150 SE 2nd Avenue, Suite 404, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 COLLANTES, JOSE A No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 150 SE 2nd Avenue, Suite 404, MIAMI, FL 33131 No data
AMENDMENT 2007-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State