Search icon

SHIPPING U.S.A. CORP. - Florida Company Profile

Company Details

Entity Name: SHIPPING U.S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIPPING U.S.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2018 (6 years ago)
Document Number: P08000033715
FEI/EIN Number 800168025

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

Address: 7100 NW 77th CT. STE B, MIAMI, FL, 33166, US
Mail Address: 1018 SUNFLOWER CIR., WESTON, FL, 33327, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALVARO President 1018 SUNFLOWER CIR., WESTON, FL, 33327
SANCHEZ ALVARO Director 1018 SUNFLOWER CIR., WESTON, FL, 33327
QUINONES CONSUELO Vice President 1018 SUNFLOWER CIR., WESTON, FL, 33327
QUINONES CONSUELO Director 1018 SUNFLOWER CIR., WESTON, FL, 33327
QUINONES CONSUELO Agent 1018 SUNFLOWER CIR., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 7100 NW 77th CT. STE B, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 1018 SUNFLOWER CIR., WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 7100 NW 77th CT. STE B, MIAMI, FL 33166 -
REINSTATEMENT 2018-11-17 - -
REGISTERED AGENT NAME CHANGED 2018-11-17 QUINONES, CONSUELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-24
REINSTATEMENT 2018-11-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State