Entity Name: | ABIB USA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABIB USA CORPORATION 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: | 19 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000068752 |
FEI/EIN Number |
46-3486775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1062 NW 123 CT, MIAMI, FL, 33182, US |
Mail Address: | 1062 NW 123 CT, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLOS DEL VALLE | President | 2025 NW 142 WAY, PEMBROKE PINES, FL, 33028 |
SANCHEZ JUAN C | Vice President | 1062 NW 123rd Ct, Miami, FL, 33182 |
DEL VALLE PLAZA CARLOS A | Agent | 1062 NW 123 CT, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 1062 NW 123 CT, MIAMI, FL 33182 | - |
REINSTATEMENT | 2022-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 1062 NW 123 CT, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 1062 NW 123 CT, MIAMI, FL 33182 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-14 | DEL VALLE PLAZA, CARLOS A | - |
REINSTATEMENT | 2018-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2013-09-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-03 |
AMENDED ANNUAL REPORT | 2020-12-14 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-10-03 |
ANNUAL REPORT | 2019-08-30 |
REINSTATEMENT | 2018-11-09 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State