Search icon

SHIPPING U.S.A. CORP.

Company Details

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

Agent

Name Role Address
QUINONES CONSUELO Agent 1018 SUNFLOWER CIR., WESTON, FL, 33327

President

Name Role Address
SANCHEZ ALVARO President 1018 SUNFLOWER CIR., WESTON, FL, 33327

Director

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

Vice President

Name Role Address
QUINONES CONSUELO Vice President 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 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 1018 SUNFLOWER CIR., WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 7100 NW 77th CT. STE B, MIAMI, FL 33166 No data
REINSTATEMENT 2018-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-17 QUINONES, CONSUELO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State