Search icon

AMERICAN PARK USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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