Entity Name: | MIA CASA USA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIA CASA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (5 months ago) |
Document Number: | P15000025792 |
FEI/EIN Number |
47-3473402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4802 DISTRIBUTION CT, ORLANDO, FL, 32822, US |
Mail Address: | 11166 LONGLEAF WOOD DR., ORLANDO, FL, 32832, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN JUAN C | President | 11166 LONGLEAF WOOD DR, ORLANDO, FL, 32832 |
GUZMAN JUAN C | Agent | 11166 LONGLEAF WOOD DR., ORLANDO, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000107532 | EUROBATH USA | EXPIRED | 2015-10-21 | 2020-12-31 | - | 7250 NW 32ND ST, MIAMI, FL, 33122 |
G15000107539 | EUROKITCHENS USA | EXPIRED | 2015-10-21 | 2020-12-31 | - | 7250 NW 32ND ST, MIAMI, FL, 33122 |
G15000107554 | EUROTILES USA | EXPIRED | 2015-10-21 | 2020-12-31 | - | 7250 NW 32ND ST, MIAMI, FL, 33122 |
G15000107556 | EUROBLINDS USA | EXPIRED | 2015-10-21 | 2020-12-31 | - | 7250 NW 32ND ST, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4802 DISTRIBUTION CT, UNIT 4, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2019-07-17 | 4802 DISTRIBUTION CT, UNIT 4, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-17 | 11166 LONGLEAF WOOD DR., ORLANDO, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | GUZMAN, JUAN CARLOS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000260735 | TERMINATED | 1000000821077 | DADE | 2019-04-02 | 2039-04-10 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000108852 | TERMINATED | 1000000775177 | DADE | 2018-03-06 | 2038-03-14 | $ 1,885.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
Domestic Profit | 2015-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8596468507 | 2021-03-10 | 0491 | PPP | 11166 Longleaf Woods Dr N/A, Orlando, FL, 32832-3617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State