Entity Name: | AMERICAN PARK USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN PARK 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: |
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: | 16 Sep 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2023 (2 years ago) |
Document Number: | P10000075881 |
FEI/EIN Number |
273469581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6499 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309, US |
Address: | 2509 NW 72ND AVE., MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO JESUS | President | 2509 NW 72ND AVE SUITE A, MIAMI, FL, 33122 |
ZAPATA FABIO G | Vice President | 52 MALONE STREET, HICKSVILLE, NY, 11801 |
GUERRERO JESUS | Agent | 2509 NW 72ND AVE SUITE A, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-07-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | GUERRERO, JESUS | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 2509 NW 72ND AVE., Suite A, MIAMI, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 2509 NW 72ND AVE SUITE A, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2014-03-12 | 2509 NW 72ND AVE., Suite A, MIAMI, FL 33122 | - |
AMENDMENT | 2010-12-20 | - | - |
AMENDMENT | 2010-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
Amendment | 2023-07-07 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State