UNITED STEVEDORING OF AMERICA, INC. - Florida Company Profile

Entity Name: | UNITED STEVEDORING OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED STEVEDORING OF AMERICA, 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: | 20 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Nov 2017 (8 years ago) |
Document Number: | P12000071650 |
FEI/EIN Number |
36-4740896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 W 190th Street, Gardena, CA, 90248, US |
Mail Address: | 1125 W 190th Street, Gardena, CA, 90248, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Assal Sherif | President | 1125 W 190th Street, Gardena, CA, 90248 |
Assal Sherine | Vice President | 1125 W 190th Street, Gardena, CA, 90248 |
Assal Sherine | Director | 1125 W 190th Street, Gardena, CA, 90248 |
Assal Sheriff | Director | 1125 W 190th Street, Gardena, CA, 90248 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000040139 | HALLMARK STEVEDORING COMPANY | EXPIRED | 2018-03-26 | 2023-12-31 | - | 1299 E. ARTESIA BLVD., STE 200, CARSON, CA, 90746 |
G12000094833 | HALLMARK STEVEDORING COMPANY | EXPIRED | 2012-09-27 | 2017-12-31 | - | 70 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1125 W 190th Street, Gardena, CA 90248 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1125 W 190th Street, Gardena, CA 90248 | - |
AMENDMENT | 2017-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-02 | INCORP SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000240768 | TERMINATED | 1000000655446 | DADE | 2015-02-09 | 2025-02-11 | $ 65,831.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001589689 | TERMINATED | 1000000536325 | MIAMI-DADE | 2013-10-21 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-11-29 |
ANNUAL REPORT | 2017-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State