Entity Name: | IACEX USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IACEX USA, 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: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P04000064430 |
FEI/EIN Number |
260084836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8621 NW 54TH STREET, MIAMI, FL, 33166 |
Mail Address: | 7280 NW 112 AVE, MIAMI, FL, 33178 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLO JEFFERSON P | President | 8621 NW 54TH STREET, MIAMI, FL, 33166 |
YOSHIDA PAOLA N | Director | 8621 NW 54TH ST, MIAMI, FL, 33166 |
DE MELLO JEFFERSON P | Agent | 8621 NW 54TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-09-11 | 8621 NW 54TH STREET, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2006-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-25 | 8621 NW 54TH STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-25 | 8621 NW 54TH STREET, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000360441 | LAPSED | 2009-91394-CA-03 | MIAMI DADE COUNTY CIRCUIT COUR | 2011-06-09 | 2016-06-09 | $952,333.80 | JCT-GRENADA FUNDING, LLC, 525 SOUTH FLAGLER DRIVE, SUITE 100, WEST PALM BEACH, FL 33401 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-09-11 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-08 |
REINSTATEMENT | 2006-01-25 |
Domestic Profit | 2004-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State