Search icon

FOCUS GROUP USA CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOCUS GROUP USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2015 (11 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P15000006752
FEI/EIN Number 47-2928717
Address: 16919 N BAY RD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 12930 Calderdale Ave, Windermere, FL, 34786, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULUAGA KATHERINE President 16919 N BAY RD, SUNNY ISLES BEACH, FL, 33160
OREJUELA JUAN J Vice President 16919 N BAY RD, SUNNY ISLES BEACH, FL, 33160
CARPIO ACCOUNTING & TAX SERVICES LLC Agent 13506 SUMMERPORT VILLAGE PKWY, windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001520 NUMA FOOD ACTIVE 2023-01-04 2028-12-31 - 12930 CALDERDALE AVE, WINDERMERE,, FL, 34786
G16000044779 FOCUS CUISINE EXPIRED 2016-05-03 2021-12-31 - 11603 NW 89TH ST APT 220, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 13506 SUMMERPORT VILLAGE PKWY, suite 1002, windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-05-01 CARPIO ACCOUNTING & TAX SERVICES LLC -
CHANGE OF MAILING ADDRESS 2022-05-02 16919 N BAY RD, APT 420, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 16919 N BAY RD, APT 420, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2020-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-07-28
AMENDED ANNUAL REPORT 2020-05-17
REINSTATEMENT 2020-02-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State