Search icon

WAU USA CORP. - Florida Company Profile

Company Details

Entity Name: WAU USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAU USA 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: 11 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: P08000107910
FEI/EIN Number 980609640

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

Address: 240 CRANDON BLVD, SUITE 278, KEY BISCAYNE, FL, 33149, US
Mail Address: 240 CRANDON BLVD, SUITE 278, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAADE EDMOND J Director 240 CRANDON BLVD, KEY BISCAYNE, FL, 33149
GARAVITO PETERSEN JUAN C Director DIAGONAL 6 12-42 ZONA 10 EDIFICIO, CIUDAD DE GUATEMALA
PEREZ WEVER JUAN M Director 3RA AVENIDA 12 38 ZONA 10, GUATEMALA
SAADE EDMOND J Agent 240 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 240 CRANDON BLVD, SUITE 278, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-04-10 240 CRANDON BLVD, SUITE 278, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 240 CRANDON BLVD, SUITE 278, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-06-01 SAADE, EDMOND J -
AMENDMENT 2019-11-06 - -
ARTICLES OF CORRECTION 2008-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-01
Amendment 2019-11-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State