Search icon

USAINOX INC.

Company Details

Entity Name: USAINOX INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000130288
FEI/EIN Number 26-1549079
Address: 8202 WILES RD., # 118, CORAL SPRINGS, FL 33067
Mail Address: 3035 SW 1ST AVE, # 503, MIAMI, FL 33129
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARCE-PUYO, TORIBIO Agent 3035 SW 1ST, # 503, MIAMI, FL 33129

President

Name Role Address
ARCE-PUYO, TORIBIO President 3035 SW 1ST AVE # 503, MIAMI, FL 33129

Secretary

Name Role Address
ARCE-PUYO, TORIBIO Secretary 3035 SW 1ST AVE # 503, MIAMI, FL 33129

Director

Name Role Address
ARCE-PUYO, TORIBIO Director 3035 SW 1ST AVE # 503, MIAMI, FL 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045430 TOAN PEREZ, INC EXPIRED 2012-05-16 2017-12-31 No data 3035 SW 1ST AVE #503, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 8202 WILES RD., # 118, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2012-01-20 8202 WILES RD., # 118, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 3035 SW 1ST, # 503, MIAMI, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-29
Domestic Profit 2007-12-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State