Search icon

I DRIVE USA CORP - Florida Company Profile

Company Details

Entity Name: I DRIVE USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I DRIVE USA CORP 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: 12 Sep 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000075318
FEI/EIN Number 46-3810453

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

Address: 19394 SW 106TH AVENUE, MIAMI, FL, 33157, US
Mail Address: 19394 SW 106TH AVENUE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YULEE MANUEL V President 14170 sw 84 st, MIAMI, FL, 33183
YULEE MANUEL V Agent 19394 SW 106TH AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 YULEE, MANUEL V -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 19394 SW 106TH AVENUE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 19394 SW 106TH AVENUE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-09-16 19394 SW 106TH AVENUE, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000293314 ACTIVE 1000000823338 DADE 2019-04-18 2039-04-24 $ 4,001.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000727545 ACTIVE 1000000801846 DADE 2018-10-26 2038-10-31 $ 143,283.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000727552 ACTIVE 1000000801847 DADE 2018-10-26 2038-10-31 $ 381.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000713958 ACTIVE 1000000800695 DADE 2018-10-18 2038-10-24 $ 3,838.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-11-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-09-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State