Search icon

USA SALES AGENCY CORP.

Company Details

Entity Name: USA SALES AGENCY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000036543
FEI/EIN Number 45-1763287
Address: 210-188 STREET, SUNNY ISLES BEACH, FL 33160
Mail Address: 16850-112 COLLINS AVE., # 117, SUNNY ISLES BEACH ,, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAVALLE, LUIS E Agent 210-188 STREET, SUNNY ISLES BEACH,, FL 33160

President

Name Role Address
LAVALLE, LUIS ESR. President 210-188 STREET, SUNY ISLES BEACH, FL 33160

Vice President

Name Role Address
LAVALLE, LUIS J Vice President 18145 N.W.84 TH. AVE., HIALEAH,, FL 33015

Secretary

Name Role Address
LAVALLE, LUIS Secretary 210-188 STREET, SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 210-188 STREET, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2012-01-10 210-188 STREET, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 210-188 STREET, SUNNY ISLES BEACH,, FL 33160 No data
AMENDMENT 2011-12-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000405182 ACTIVE 1000000599963 MIAMI-DADE 2014-03-24 2034-03-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000333855 TERMINATED 1000000592014 MIAMI-DADE 2014-03-10 2034-03-13 $ 4,019.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J14000333848 ACTIVE 1000000592013 MIAMI-DADE 2014-03-06 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
ANNUAL REPORT 2012-01-10
Amendment 2011-12-22
Domestic Profit 2011-04-14

Date of last update: 24 Jan 2025

Sources: Florida Department of State