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 |
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 |
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 | - |
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 |
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