Search icon

LIBERTY MARINE USA CORP - Florida Company Profile

Company Details

Entity Name: LIBERTY MARINE USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY MARINE 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000093686
FEI/EIN Number 300888548

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

Address: 9108 SW 157 AVE RD, MIAMI, FL, 33196, US
Mail Address: 9108 SW 157 AVE RD, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROJAS CARLOS A President 9108 SW 157 AVE RD, MIAMI, FL, 33196
RODRIGUEZ ROJAS CARLOS A Chairman 9108 SW 157 AVE RD, MIAMI, FL, 33196
RODRIGUEZ ROJAS CARLOS CEO Agent 9108 SW 157 AVE RD, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 9108 SW 157 AVE RD, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2021-09-27 9108 SW 157 AVE RD, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 9108 SW 157 AVE RD, MIAMI, FL 33196 -
AMENDMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 RODRIGUEZ ROJAS, CARLOS ALBERTO, CEO -
AMENDMENT 2018-10-08 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-03-25
Amendment 2020-11-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-10-10
Amendment 2018-10-08
ANNUAL REPORT 2018-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State