Entity Name: | PR USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Apr 2007 (18 years ago) |
Document Number: | P07000045859 |
FEI/EIN Number | 208836369 |
Address: | 1913 south ocean drive, hallandale, FL, 33009, US |
Mail Address: | 2458 Carlyle Ln, hollywood, FL, 33021, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS PABLO G | Agent | 1913 south ocean drive, hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
RAMOS PABLO G | President | 1913 south ocean drive, hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 1913 south ocean drive, #308, hallandale, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-12 | 1913 south ocean drive, #308, hallandale, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 1913 south ocean drive, #308, hallandale, FL 33009 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000813967 | TERMINATED | 1000000387098 | MIAMI-DADE | 2012-10-23 | 2032-10-31 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000392467 | TERMINATED | 1000000267631 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State