Search icon

F.T. USA, CORP. - Florida Company Profile

Company Details

Entity Name: F.T. USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.T. USA, CORP. 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000079405
FEI/EIN Number 205014851

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

Address: 19500 BEL AIRE DR, MIAMI, FL, 33157
Mail Address: 19500 BEL AIRE DR, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINIDAD FELIX President 19500 BEL AIRE DR, MIAMI, FL, 33157
TRINIDAD FELIX Secretary 19500 BEL AIRE DR, MIAMI, FL, 33157
TRINIDAD FELIX Treasurer 19500 BEL AIRE DR, MIAMI, FL, 33157
TRINIDAD FELIX Director 19500 BEL AIRE DR, MIAMI, FL, 33157
GONZALEZ DEMETRIO Secretary 25 W 6 ST APT 11, HIALEAH, FL, 33010
GONZALEZ DEMETRIO Director 25 W 6 ST APT 11, HIALEAH, FL, 33010
PERALTA BLASILIO Vice President 25 W 6 ST APT 11, HIALEAH, FL, 33010
PERALTA BLASILIO Director 25 W 6 ST APT 11, HIALEAH, FL, 33010
TRINIDAD FELIX Agent 25 W 6 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-02-16 19500 BEL AIRE DR, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-16 25 W 6 ST, 11, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2008-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-16 19500 BEL AIRE DR, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000559488 ACTIVE 1000000258927 DADE 2012-03-16 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-02-16
Amendment 2006-08-14
Domestic Profit 2006-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State