Search icon

USA-VITAL TRANSPORTATION & LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: USA-VITAL TRANSPORTATION & LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

USA-VITAL TRANSPORTATION & LOGISTICS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000051842
FEI/EIN Number 47-4291055

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

Address: 1301 NE 7th street, 501, Hallandale, FL 33009
Mail Address: 1301 NE 7th street, 501, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIELYAN, KAREN Agent 1301 NE 7th street, 501, Hallandale, FL 33009
GABRIELYAN, KAREN President 1301 NE 7th street, 501 Hallandale, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1301 NE 7th street, 501, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1301 NE 7th street, 501, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-06-23 1301 NE 7th street, 501, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-06-23 GABRIELYAN, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-06-23
Domestic Profit 2015-06-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State