Search icon

2 DE MAYO USA SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: 2 DE MAYO USA SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 DE MAYO USA SERVICES 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: 13 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000099462
FEI/EIN Number 46-4314692

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

Address: 15699 SW 73 CIRC TERR, APT 111, MIAMI, FL, 33193, US
Mail Address: 15699 SW 73 CIRC TERR, APT 111, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA LLIUYA YURI G President 15699 SW 73 CIRC TERR, MIAMI, FL, 33193
PERALTA LLIUYA YURI G Agent 15699 SW 73 CIRC TERR, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 15699 SW 73 CIRC TERR, APT 111, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2015-04-30 15699 SW 73 CIRC TERR, APT 111, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 15699 SW 73 CIRC TERR, APT 111, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-12-13

Date of last update: 01 May 2025

Sources: Florida Department of State