Entity Name: | USHUAIA SOLUTIONS INTERNATIONAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USHUAIA SOLUTIONS INTERNATIONAL 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: | 28 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P04000097774 |
FEI/EIN Number |
201307330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 NW 97TH AVE, MIAMI, FL, 33172 |
Mail Address: | 199 NW 97TH AVE, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COIRINI JULIETA | Director | 199 NW 97TH AVE, MIAMI, FL, 33172 |
HLB GRAVIER, LLP | Agent | 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 396 ALHAMBRA CIRCLE, SUITE 900, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | HLB GRAVIER, LLP | - |
REINSTATEMENT | 2010-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-30 | 199 NW 97TH AVE, MIAMI, FL 33172 | - |
CANCEL ADM DISS/REV | 2005-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-30 | 199 NW 97TH AVE, MIAMI, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000563730 | ACTIVE | 1000000675851 | MIAMI-DADE | 2015-05-04 | 2035-05-11 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001299792 | ACTIVE | 1000000291810 | MIAMI-DADE | 2013-08-29 | 2033-09-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000345259 | ACTIVE | 1000000267808 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Reinstatement | 2010-09-16 |
Reg. Agent Change | 2007-06-22 |
REINSTATEMENT | 2007-01-15 |
REINSTATEMENT | 2005-09-30 |
Domestic Profit | 2004-06-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State