Search icon

DE PABLO U,S,A INC. - Florida Company Profile

Company Details

Entity Name: DE PABLO U,S,A INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE PABLO U,S,A 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: 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: 25 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000070493
FEI/EIN Number 47-1663411

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

Address: 7815 W 2nd court, Hialeah, FL, 33014, US
Mail Address: 7815 W 2nd court, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Rafael Sr. Vice President 2921 nw 66 st, Miami, FL, 33147
Gallego Martha C President 19555 nw 55 cicle place, Miami Garden, FL, 33055
Gallego Martha C Agent 19555 nw 55 circle place, Hialeah, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 7815 W 2nd court, 4, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-03-08 7815 W 2nd court, 4, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 19555 nw 55 circle place, Hialeah, FL 33055 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Gallego, Martha C -

Documents

Name Date
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14
Domestic Profit 2014-08-25

Date of last update: 02 May 2025

Sources: Florida Department of State