Search icon

GLOBAL USA INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL USA INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL USA INVESTMENT, 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: 12 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000076882
FEI/EIN Number 201121585

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

Address: 9895 SW 58 ST, MIAMI, FL, 33173
Mail Address: 9895 SW 58 ST, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA RENE M Director 11837 SW 38 TERR, MIAMI, FL, 33135
ACOSTA RENE M President 11837 SW 38 TERR, MIAMI, FL, 33135
ACOSTA RENE M Treasurer 11837 SW 38 TERR, MIAMI, FL, 33135
ACOSTA RENE M Secretary 11837 SW 38 TERR, MIAMI, FL, 33135
ACOSTA RENE M Agent 11837 SW 38 TERR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-08-28 ACOSTA, RENE M -
AMENDMENT 2014-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-28 11837 SW 38 TERR, MIAMI, FL 33135 -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001350330 TERMINATED 1000000522243 DADE 2013-08-19 2033-09-05 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000388327 TERMINATED 1000000219773 DADE 2011-06-15 2031-06-22 $ 700.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000388335 TERMINATED 1000000219775 DADE 2011-06-15 2031-06-22 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000544038 TERMINATED 1000000170090 DADE 2010-04-20 2030-04-28 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000544020 TERMINATED 1000000170088 DADE 2010-04-20 2030-04-28 $ 676.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2014-08-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
REINSTATEMENT 2011-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-11-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State