Search icon

FICA USA, CORP. - Florida Company Profile

Company Details

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

FICA 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: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P10000015066
FEI/EIN Number 272051758

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

Address: 1100 LEE WAGENER BLVD, SUITE#311, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1100 LEE WAGENER BLVD, Suite #311, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ISABEL C Member 10710 NW 66th st, Doral, FL, 33178
TETZELI HELENA M Agent KURZBAN KURZBAN WEINGER, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037301 FICA EXPRESS EXPIRED 2010-04-23 2015-12-31 - 2000 NW 84TH AVE, #202, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1100 LEE WAGENER BLVD, SUITE#311, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2018-01-31 1100 LEE WAGENER BLVD, SUITE#311, FORT LAUDERDALE, FL 33315 -
REINSTATEMENT 2017-05-08 - -
REGISTERED AGENT NAME CHANGED 2017-05-08 TETZELI, HELENA MESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-28 KURZBAN KURZBAN WEINGER, 2650 SW 27TH AVENUE 2ND FLOOR, MIAMI, FL 33131 -
AMENDMENT 2011-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-05-08
ANNUAL REPORT 2014-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State