Search icon

APRA USA, INC. - Florida Company Profile

Company Details

Entity Name: APRA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APRA USA, INC. 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000026113
FEI/EIN Number 272221256

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

Address: 2618 NW 97 AVE, MIAMI, FL, 33172, US
Mail Address: 2618 NW 97 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO JUAN CARLOS President 6621 NW 84th Ave, MIAMI, FL, 33166
BRAVO JUAN CARLOS Director 6621 NW 84th Ave, MIAMI, FL, 33166
BRAVO JUAN C Agent 2618 NW 97 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105572 JCB MEDICAL SUPPLIES EXPIRED 2013-10-25 2018-12-31 - 12170 SW 128TH CT STE 103, MIAMI, FL, 33186
G13000078389 ASIAN CARGO EXPIRED 2013-08-06 2018-12-31 - 6621 NW 84TH AVE SUITE C, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2618 NW 97 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-04-27 2618 NW 97 AVE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2618 NW 97 AVE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-07-12 BRAVO, JUAN C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000389330 ACTIVE 1000000748967 DADE 2017-06-29 2027-07-06 $ 982.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
Reg. Agent Change 2013-07-12
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State