Search icon

LED SUPPLY USA, CORP. - Florida Company Profile

Company Details

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

LED SUPPLY 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: 03 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000038044
FEI/EIN Number 272508796

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

Address: 8420 NW 56 STREET, DORAL, FL, 33166
Mail Address: 8420 NW 56 STREET, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESTA BENNY B President 10800 NW 88 TERR UNIT 101, DORAL, FL, 33178
TESTA BENNY B Director 10800 NW 88 TERR UNIT 101, DORAL, FL, 33178
CASTRO ALVIN J Director CALLEA SAM PABLO URB EL HALCON PARC 5, CARACAS, VENEZUELA
TURCHETTI MIGUEL A Secretary 10800 NW 88 TERRACE - APT. 202, DORAL, FL, 33178
TURCHETTI MIGUEL A Vice President 10800 NW 88 TERRACE - APT. 202, DORAL, FL, 33178
TESTA BENNY B Agent 3650 NW 82ND AVE., SUITE 404, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-12 - -
AMENDMENT 2011-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 8420 NW 56 STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-02-10 8420 NW 56 STREET, DORAL, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000370337 TERMINATED 1000000596050 MIAMI-DADE 2014-03-17 2034-03-21 $ 6,816.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001278036 TERMINATED 1000000517662 DADE 2013-08-01 2033-08-16 $ 10,456.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001033134 TERMINATED 1000000514705 DADE 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2011-05-12
Amendment 2011-03-16
ANNUAL REPORT 2011-02-10
Domestic Profit 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State