Search icon

ADUAMERICA USA CORP. - Florida Company Profile

Company Details

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

ADUAMERICA 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: 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000012132
FEI/EIN Number 271882171

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

Address: 14944 SW 132nd AVE, MIAMI, FL, 33186, US
Mail Address: 14944 SW 132nd AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DAVID M President 14944 SW 132nd AVE, MIAMI, FL, 33186
GONZALEZ DAVID M Chief Executive Officer 14944 SW 132nd AVE, MIAMI, FL, 33186
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 7512 Dr. PHILLIPS BLVD, SUITE 50-254, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-02-09 REGISTERED AGENT SERVICES CO. -
CHANGE OF MAILING ADDRESS 2020-02-09 14944 SW 132nd AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 14944 SW 132nd AVE, MIAMI, FL 33186 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000025174 LAPSED 11-31793-CA MIAMI DADE COUNTY 2011-12-13 2017-01-13 $20,141.75 ACCELLATRANS, INC., C/O MICHAEL NUDELMAN, 2200 N. WILMOT ROAD, SUITE 202, TUCSON, AZ 85712

Documents

Name Date
ANNUAL REPORT 2020-02-09
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State