Entity Name: | USA INSURANCENET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA INSURANCENET 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: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P04000064820 |
FEI/EIN Number |
651224285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74 Ct, MIAMI, FL, 33156, US |
Mail Address: | POST OFFICE BOX 770158, MIAMI, FL, 33177, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMERO INDIRA | President | POST OFFICE BOX 770158, MIAMI, FL, 33177 |
RODRIGUEZ MARIA | Vice President | 8950 SW 74 Ct, MIAMI, FL, 33156 |
Maria Rodriguez | Agent | 8950 SW 74 Ct, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 8950 SW 74 Ct, Suite 2201-2265, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Maria , Rodriguez | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8950 SW 74 Ct, Suite 2201-2265, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-02 |
AMENDED ANNUAL REPORT | 2015-08-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State