Search icon

USA ELECTRONICS & COMPUTERS, CORP. - Florida Company Profile

Company Details

Entity Name: USA ELECTRONICS & COMPUTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA ELECTRONICS & COMPUTERS, 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: 26 Nov 2007 (17 years ago)
Date of dissolution: 24 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: P07000126297
FEI/EIN Number 261466036

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

Address: 15001 SW 57TH ST., MIAMI, FL, 33193
Mail Address: 15001 SW 57TH ST., MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DE BAEZ NADIUSKA Director 8535 SW 152 AVE., APT. 201, MIAMI, FL, 33193
RODRIGUEZ DE BAEZ NADIUSKA President 8535 SW 152 AVE., APT. 201, MIAMI, FL, 33193
BAEZ-MUNOZ NELSON Director 8535 SW 152 AVE., APT. 201, MIAMI, FL, 33193
BAEZ-MUNOZ NELSON Treasurer 8535 SW 152 AVE., APT. 201, MIAMI, FL, 33193
MUNOZ TERESA L. Director 15001 SW 57TH ST., MIAMI, FL, 33193
MUNOZ TERESA L. Secretary 15001 SW 57TH ST., MIAMI, FL, 33193
RODRIGUEZ DE BAEZ NADIUSKA Agent 15001 SW 57TH ST., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-24 - -

Documents

Name Date
Voluntary Dissolution 2009-04-24
ANNUAL REPORT 2008-04-23
Domestic Profit 2007-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State