Search icon

E & T USA, INC. - Florida Company Profile

Company Details

Entity Name: E & T USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & T 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000093354
FEI/EIN Number 800671692

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

Address: 14970 NE 6 AVENUE, NORTH MIAMI, FL, 33161
Mail Address: 250 N.E. 151 STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER MYRLANDE President 250 N.E. 151 STREET, NORTH MIAMI BEACH, FL, 33162
PARKER MYRLANDE Director 250 N.E. 151 STREET, NORTH MIAMI BEACH, FL, 33162
LOFFREDO JUDITH J Agent 9999 NE 2ND AVENUE, SUITE 216, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091079 JOE THE BAKER PIZZA & SUBS EXPIRED 2014-09-05 2019-12-31 - 1930 NORTHEAST 163RD STREET, NORTH MIAMI BEACH, FL, 33162
G10000109980 E & T USA CREOLE RESTAURANT EXPIRED 2010-12-03 2015-12-31 - 250 N.E. 151 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 14970 NE 6 AVENUE, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468211 TERMINATED 1000000666529 MIAMI-DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000582001 TERMINATED 1000000623350 MIAMI-DADE 2014-05-23 2026-09-09 $ 159.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000781186 TERMINATED 1000000623390 JACKSON 2014-05-06 2034-07-03 $ 3,355.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000389055 TERMINATED 1000000589578 MIAMI-DADE 2014-03-24 2034-03-28 $ 5,603.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State