Search icon

USA GENERAL CONSTRUCTION CONSULTING GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: USA GENERAL CONSTRUCTION CONSULTING GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA GENERAL CONSTRUCTION CONSULTING GROUP, 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: 19 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000133673
FEI/EIN Number 263459573

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

Address: 7135 SW 76TH ST, MIAMI, FL, 33143, US
Mail Address: 7135 SW 76 STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ BANOS NORVIS Director 7135 SW 76 STREET, MIAMI, FL, 33143
Diaz Norvis Agent 7135 SW 76 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-31 7135 SW 76TH ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-05-10 7135 SW 76TH ST, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-25 7135 SW 76 STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2013-03-19 Diaz, Norvis -
AMENDMENT 2010-11-10 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-10
AMENDED ANNUAL REPORT 2019-09-25
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State