Search icon

USHUAIA SOLUTIONS INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
COIRINI JULIETA Director 199 NW 97TH AVE, MIAMI, FL, 33172
HLB GRAVIER, LLP Agent 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

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 -

Debts

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

Documents

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