Search icon

NATIONAL USA CORPUSA, INC

Company Details

Entity Name: NATIONAL USA CORPUSA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000042748
FEI/EIN Number 270181799
Address: 4616 Old Goldenrod Rd, Orlando, FL, 32822, US
Mail Address: 4616 Old Goldenrod Rd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILERA GLHI P Agent 4616 Old Goldenrod Rd, Orlando, FL, 32822

President

Name Role Address
AGUILERA GLHI President 4616 Old Goldenrod Rd, Orlando, FL, 32822

Secretary

Name Role Address
AGUILERA GLHI Secretary 4616 Old Goldenrod Rd, Orlando, FL, 32822

Treasurer

Name Role Address
AGUILERA GLHI Treasurer 4616 Old Goldenrod Rd, Orlando, FL, 32822

Director

Name Role Address
MARQUEZ RUBEN Director 4616 Old Goldenrod Rd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113923 GUNS & TACTICA EXPIRED 2012-11-28 2017-12-31 No data 2070 NW 79 AVE, SUITE 202, MIAMI, FL, 33122
G11000062355 CORPUSA RENT A CAR EXPIRED 2011-06-21 2016-12-31 No data 2070 NW 79 AVE SUITE 202, MIAMI, FL, 33122
G10000076844 FRIENDS CITY C.A EXPIRED 2010-08-20 2015-12-31 No data 2070 NW 79TH AVE STE 202, DORAL, FL, 33122
G09000172400 TACTICAL SECURITY PROTECTION EXPIRED 2009-11-05 2014-12-31 No data 11202 NW 83 ST, APT 10-224, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4616 Old Goldenrod Rd, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2020-06-30 4616 Old Goldenrod Rd, Orlando, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4616 Old Goldenrod Rd, Orlando, FL 32822 No data
AMENDMENT 2014-09-11 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-19 AGUILERA, GLHI PST No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000695153 TERMINATED 1000000843966 MIAMI-DADE 2019-10-18 2039-10-23 $ 13,071.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-04-20
Amendment 2014-09-11
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State