Search icon

USHITO CORP. - Florida Company Profile

Company Details

Entity Name: USHITO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USHITO 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: 23 Jan 2015 (10 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: P15000007806
FEI/EIN Number 47-3069922

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

Address: 1025 92nd St, Apt. 502, Bay Harbor Island, FL, 33154, US
Mail Address: 1025 92nd St, Apt 502, Bay Harbor Island, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAFTALI ANDRES R President 2600 SW 3RD STREET, MIAMI, FL, 33129
NAFTALI ANDRES R Secretary 2600 SW 3RD STREET, MIAMI, FL, 33129
NAFTALI ANDRES R Director 2600 SW 3RD STREET, MIAMI, FL, 33129
NAFTALI ANDRES R Agent 1025 92nd St, Bay Harbor Island, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-11 NAFTALI, ANDRES R -
REINSTATEMENT 2018-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-14 1025 92nd St, Apt. 502, Bay Harbor Island, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1025 92nd St, Apt. 502, Bay Harbor Island, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1025 92nd St, 502, Bay Harbor Island, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-09-01
REINSTATEMENT 2018-05-11
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State