Entity Name: | HI-TECH U.S.A TECHNOLOGY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HI-TECH U.S.A TECHNOLOGY 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: |
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: | 04 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2024 (a year ago) |
Document Number: | P15000040308 |
FEI/EIN Number |
47-3924472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 ne 190 st, MIAMI, FL, 33179, US |
Mail Address: | 504 ne 190 st, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRATENKO VLADIMIR DSR | President | 504 ne 190 st, MIAMI, FL, 33179 |
ABRATENKO VLADIMIR SR | Agent | 504 ne 190 st, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 504 ne 190 st, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 504 ne 190 st, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 504 ne 190 st, MIAMI, FL 33179 | - |
REINSTATEMENT | 2017-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | ABRATENKO, VLADIMIR, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-07 |
AMENDED ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2017-04-27 |
Domestic Profit | 2015-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State