Search icon

USA BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: USA BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA BRANDS, 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000099479
FEI/EIN Number 453837032

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

Address: 7875 W. 2ND COURT, HIALEAH, FL, 33014, US
Mail Address: 7875 W. 2ND COURT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIDERIO FRANCO President 7875 W 2ND CT, Hialeah, FL, 33014
DESIDERIO FRANCO Secretary 7875 W 2ND CT, Hialeah, FL, 33014
DESIDERIO FRANCO Director 7875 W 2ND CT, Hialeah, FL, 33014
COTO JONATHAN Agent 7700 N. Kendall Dr., SOUTH MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 7700 N. Kendall Dr., SUITE 610, SOUTH MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 7875 W. 2ND COURT, BAY 7, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-03-13 7875 W. 2ND COURT, BAY 7, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-03-13 COTO, JONATHAN -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State