Search icon

AQLS & RG USA CORP - Florida Company Profile

Company Details

Entity Name: AQLS & RG USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQLS & RG 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 07 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: P11000024676
FEI/EIN Number 450599857

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

Address: 10421 SW 231ST TER, MIAMI, FL, 33190, US
Mail Address: 10421 SW 231ST TER, MIAMI, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPEJO LUIS E President 10421 SW 231ST TER, MIAMI, FL, 33190
DeBaron Hernan Vice President 10421 SW 231ST TER, MIAMI, FL, 33190
DeBARON HERNAN Agent 10421 SW 231ST TER, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 10421 SW 231ST TER, MIAMI, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 10421 SW 231ST TER, MIAMI, FL 33190 -
CHANGE OF MAILING ADDRESS 2019-03-01 10421 SW 231ST TER, MIAMI, FL 33190 -
REGISTERED AGENT NAME CHANGED 2019-03-01 DeBARON, HERNAN -
AMENDMENT 2013-08-12 - -
AMENDMENT 2012-12-17 - -
AMENDMENT 2012-09-07 - -
AMENDMENT 2011-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000748242 ACTIVE 1000000847898 DADE 2019-11-08 2039-11-13 $ 867.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
Amendment 2013-08-12
ANNUAL REPORT 2013-04-22
Amendment 2012-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State