Entity Name: | FG & COMPANY USA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FG & COMPANY 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: |
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: | 29 Oct 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000088750 |
FEI/EIN Number |
61-1773609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 OAK LANE, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7900 OAK LANE, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTERA FRANCISCO E | President | 7900 OAK LANE, MIAMI LAKES, FL, 33016 |
GOTERA FRANCISCO E | Director | 7900 OAK LANE, MIAMI LAKES, FL, 33016 |
FG & COMPANY USA, CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | FG & COMPANY USA, Corp. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-01 | 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-08-01 | 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000322057 | ACTIVE | 1000000957715 | MIAMI-DADE | 2023-07-05 | 2033-07-12 | $ 1,029.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J23000322040 | ACTIVE | 1000000957714 | MIAMI-DADE | 2023-07-05 | 2043-07-12 | $ 1,387.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000620532 | ACTIVE | 1000000839644 | DADE | 2019-09-16 | 2029-09-18 | $ 926.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000656619 | LAPSED | 18-037-D2 | LEON | 2019-07-23 | 2024-10-03 | $224,657.64 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J24000471746 | ACTIVE | 2023-025020-CA-01 | MIAMI- DADE CIRCUIT CIVIL | 1994-06-10 | 2029-07-25 | $276,073.16 | TA MEDLEY COMMERCE CENTER LLC, ONE FEDERAL ST, 17TH FL, BOSTON, MA 02110 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2016-04-29 |
Off/Dir Resignation | 2015-10-29 |
Domestic Profit | 2015-10-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State