Search icon

P.O.S. USA GROUP INC. - Florida Company Profile

Company Details

Entity Name: P.O.S. USA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.O.S. USA GROUP 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: 21 Jun 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: P04000094433
FEI/EIN Number 201301444

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

Address: 7880 WEST 20TH AVENUE BAY 25, HIALEAH, FL, 33016, US
Mail Address: 8511 FRANJO RD, MIAMI, FL, 33189, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO CESAR A President 7880 WEST 20TH AVE BAY 25, HIALEAH, FL, 33016
OCERIN MARCELO A Secretary 7880 WEST 20TH AVE BAY 25, HIALEAH, FL, 33016
MARQUEZ ROBERTO C Treasurer 7880 WEST 20TH AVE BAY 25, HIALEAH, FL, 33016
MARQUEZ ROBERTO C Agent 7880 WEST 20TH AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-25 7880 WEST 20TH AVENUE BAY 25, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-11-25 7880 WEST 20TH AVENUE BAY 25, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-11-25 MARQUEZ, ROBERTO C -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 7880 WEST 20TH AVE, BAY 25, HIALEAH, FL 33016 -
AMENDMENT 2008-01-07 - -
CANCEL ADM DISS/REV 2007-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000759422 LAPSED 1000000108650 26749 3431 2009-02-12 2014-02-25 $ 762.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-09-16
REINSTATEMENT 2008-11-25
Amendment 2008-01-07
REINSTATEMENT 2007-12-27
Domestic Profit 2004-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State