Search icon

USA CLEAN PLUS, INC. - Florida Company Profile

Company Details

Entity Name: USA CLEAN PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA CLEAN PLUS, 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000031287
FEI/EIN Number 841706607

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

Mail Address: P.O. BOX 668255, MIAMI, FL, 33166
Address: 6173 NW 72 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USA CLEAN PLUS, INC. Agent -
NICOLAS RAFAEL President 6173 NW 72 AVE, MIAMI, FL, 33166
NICOLAS RAFAEL Director 6173 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 USA CLEAN PLUS, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 6171 NW 72 AVE, MIAMI, FL 33166 -
AMENDMENT 2010-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 6173 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-03-29 6173 NW 72 AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2011-04-26
Amendment 2010-11-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State