Entity Name: | FLOORS SOLUTION USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOORS SOLUTION 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: | 28 Apr 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jan 2023 (2 years ago) |
Document Number: | P16000037785 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8780 NW 102 ND ST, MEDLEY, FL, 33178, US |
Mail Address: | 8780 NW 102 ND ST, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Elvis | President | 8780 NW 102 ND ST, MEDLEY, FL, 33178 |
GARCIA ELVIS | Agent | 8780 NW 102 ND ST, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | GARCIA, ELVIS | - |
NAME CHANGE AMENDMENT | 2023-01-19 | FLOORS SOLUTION USA CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 8780 NW 102 ND ST, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 8780 NW 102 ND ST, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 8780 NW 102 ND ST, MEDLEY, FL 33178 | - |
NAME CHANGE AMENDMENT | 2022-11-30 | ALON BUILDING PRODUCTS CORP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000129882 | ACTIVE | 1000000776998 | DADE | 2018-03-22 | 2038-03-28 | $ 9,821.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000586984 | TERMINATED | 1000000759244 | DADE | 2017-10-16 | 2037-10-20 | $ 4,668.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000449811 | TERMINATED | 1000000751789 | DADE | 2017-07-26 | 2027-08-03 | $ 753.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000473415 | TERMINATED | 1000000750586 | DADE | 2017-07-14 | 2037-08-16 | $ 9,890.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000178360 | TERMINATED | 1000000738707 | DADE | 2017-03-23 | 2037-03-30 | $ 4,718.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Name Change | 2023-01-19 |
ANNUAL REPORT | 2023-01-06 |
Name Change | 2022-11-30 |
AMENDED ANNUAL REPORT | 2022-11-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-20 |
AMENDED ANNUAL REPORT | 2020-11-02 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State