Search icon

US THREAT ASSESSMENT CONSULTANT, INC. - Florida Company Profile

Company Details

Entity Name: US THREAT ASSESSMENT CONSULTANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US THREAT ASSESSMENT CONSULTANT, 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: 25 Jun 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: P13000054371
FEI/EIN Number 46-3041238

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

Address: 1842 SW 82ND COURT, MIAMI, FL, 33155
Mail Address: 1842 SW 82ND COURT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trigo Oliva D President 1842 SW 82nd Court, Miami, FL, 33155
Trigo Jose A President 1842 SW 82ND COURT, MIAMI, FL, 33155
TRIGO OLIVA Agent 1842 SW 82ND COURT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064563 USTAC, INC ACTIVE 2013-06-25 2028-12-31 - 1842 SW 82ND COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-03-20 US THREAT ASSESSMENT CONSULTANT, INC. -
REGISTERED AGENT NAME CHANGED 2014-03-20 TRIGO, OLIVA -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State